LOUGH SHORE DEVELOPMENT LIMITED

19 Duross Road Lisnarick, Enniskillen, BT94 1NE, County Fermanagh
StatusINSOLVENCY-PROCEEDINGS
Company No.NI037441
CategoryPrivate Limited Company
Incorporated26 Nov 1999
Age24 years, 5 months, 26 days
JurisdictionNorthern Ireland
Dissolution18 May 2016
Years8 years, 4 days

SUMMARY

LOUGH SHORE DEVELOPMENT LIMITED is an insolvency-proceedings private limited company with number NI037441. It was incorporated 24 years, 5 months, 26 days ago, on 26 November 1999 and it was dissolved 8 years, 4 days ago, on 18 May 2016. The company address is 19 Duross Road Lisnarick, Enniskillen, BT94 1NE, County Fermanagh.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 16 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-16

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 21 Sep 2018

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2018-09-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 01 Dec 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Aug 2018

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2018-08-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Aug 2018

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2018-08-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Feb 2018

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2018-02-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Aug 2017

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2017-08-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Feb 2017

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2017-02-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 21 Sep 2021

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2021-09-21

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Feb 2018

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2018-02-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Aug 2017

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2017-08-15

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2021

Action Date: 15 Feb 2017

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2017-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 16 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-08

Psc name: William Mervyn Mcelroy

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-08

Psc name: Walter James Mcelroy

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Walter James Mcelroy

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 16 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2019

Action Date: 16 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr William Mervyn Mcelroy

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Walter James Mcelroy

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: 19 Duross Road Lisnarick Enniskillen County Fermanagh BT94 1NE

Change date: 2017-02-21

Old address: C/O Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Walter James Mcelroy

Documents

View document PDF

Restoration order of court

Date: 23 Dec 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 18 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 18 Feb 2016

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 18 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 18 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2015-08-17

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 12 Mar 2015

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 12 Mar 2015

Action Date: 17 Feb 2015

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2015-02-17

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 19 Mar 2014

Action Date: 17 Feb 2014

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2014-02-17

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 05 Mar 2014

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 09 Sep 2013

Action Date: 17 Aug 2013

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2013-08-17

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 19 Mar 2013

Action Date: 17 Feb 2013

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2013-02-17

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 18 Feb 2013

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 19 Sep 2012

Action Date: 17 Aug 2012

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2012-08-17

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Mar 2012

Action Date: 17 Feb 2012

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2012-02-17

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 09 Feb 2012

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcelroy

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 23 Aug 2011

Action Date: 18 Aug 2011

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2011-08-18

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 01 Mar 2011

Action Date: 18 Feb 2011

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2011-02-18

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 15 Oct 2010

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Old address: 8 Duross Road Irvinestown Co Fermanagh BT94 1NE

Change date: 2010-08-24

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 24 Aug 2010

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2010

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2010

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jul 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Dec 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/11/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Oct 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Oct 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Aug 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Dec 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 30/11/02 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 30/11/01 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 30/11/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 26/11/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Oct 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Oct 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jun 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 May 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Feb 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Feb 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 26 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 26 Nov 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 26 Nov 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

AHSL ASSOCIATES LTD

3RD FLOOR CHISWICK GATE,LONDON,W4 5RT

Number:07914242
Status:ACTIVE
Category:Private Limited Company

BUCKWELLS OF SOUTHSEA LIMITED

70 OSBORNE ROAD,PORTSMOUTH,PO5 3LU

Number:04370535
Status:ACTIVE
Category:Private Limited Company

D.N.A. FITNESS LAB LIMITED

UNIT 6 BOLTON TECHNOLOGY EXCHANGE,BOLTON,BL1 4AY

Number:10975114
Status:ACTIVE
Category:Private Limited Company

DALNAGUARD LIMITED

APPIN HOUSE,APPIN,PA38 4BN

Number:SC432039
Status:ACTIVE
Category:Private Limited Company

DIRECT SUPPLIES KENT LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:05903007
Status:ACTIVE
Category:Private Limited Company

PSC GROUP LIMITED

SUITE 5 BULLDOG HOUSE,WINNERSH,RG41 5AB

Number:09510397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source