LPB PROPERTY & INVESTMENTS
Status | ACTIVE |
Company No. | NI042320 |
Category | |
Incorporated | 22 Jan 2002 |
Age | 22 years, 4 months, 13 days |
Jurisdiction | Northern Ireland |
Dissolution | 11 Jul 2014 |
Years | 9 years, 10 months, 24 days |
SUMMARY
LPB PROPERTY & INVESTMENTS is an active with number NI042320. It was incorporated 22 years, 4 months, 13 days ago, on 22 January 2002 and it was dissolved 9 years, 10 months, 24 days ago, on 11 July 2014. The company address is 28 Downview Park West, Belfast, BT15 5HP, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-26
New address: 28 Downview Park West Belfast BT15 5HP
Old address: 5 Donegall Park Ave Belfast BT15 4ET
Documents
Notification of a person with significant control
Date: 25 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Dominic Bannon
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-25
Documents
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Louis Bannon
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Dominick Bannon
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 28 Jan 2016
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Lawrence Dominick Bannon
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: 5 Donegall Park Ave Belfast BT15 4ET
Change date: 2015-08-11
Old address: C/O 12 Boucher Way Belfast BT12 6RE
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Joseph Bannon
Termination date: 2015-08-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Administrative restoration company
Date: 10 Aug 2015
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 28 Aug 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2008
Category: Annual-return
Type: AR01
Made up date: 2008-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2007
Category: Annual-return
Type: AR01
Made up date: 2007-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2006
Category: Annual-return
Type: AR01
Made up date: 2006-01-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 22 Jan 2005
Category: Annual-return
Type: AR01
Made up date: 2005-01-22
Documents
Administrative restoration company
Date: 28 Nov 2012
Category: Restoration
Type: RT01
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 22/01/04 annual return shuttle
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 22/01/03 annual return shuttle
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Mar 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Jan 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 22 Jan 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 22 Jan 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 22 Jan 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
147 CHISWICK HIGH ROAD,LONDON,W4 2DT
Number: | 09138182 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTLANDS WAY,OXTED,RH8 0ND
Number: | 06872876 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRUFF ROAD,IPSWICH,IP2 8GX
Number: | 11910881 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGARD LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN
Number: | 11768355 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11260100 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEWBRIDGE CLOSE,WIGAN,WN4 0RU
Number: | 10563437 |
Status: | ACTIVE |
Category: | Private Limited Company |