LPB PROPERTY & INVESTMENTS

28 Downview Park West, Belfast, BT15 5HP, Northern Ireland
StatusACTIVE
Company No.NI042320
Category
Incorporated22 Jan 2002
Age22 years, 4 months, 13 days
JurisdictionNorthern Ireland
Dissolution11 Jul 2014
Years9 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 10 Aug 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 28 Nov 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 22 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

BEECH MANAGEMENT 2014 LTD

147 CHISWICK HIGH ROAD,LONDON,W4 2DT

Number:09138182
Status:ACTIVE
Category:Private Limited Company

DT WATER TREATMENT LIMITED

20 WESTLANDS WAY,OXTED,RH8 0ND

Number:06872876
Status:ACTIVE
Category:Private Limited Company

FUTURESALGO LTD

46 BRUFF ROAD,IPSWICH,IP2 8GX

Number:11910881
Status:ACTIVE
Category:Private Limited Company

HWG PROPERTY LTD

LANGARD LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:11768355
Status:ACTIVE
Category:Private Limited Company

TAPPED POTENTIAL LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11260100
Status:ACTIVE
Category:Private Limited Company

TJRJ LIMITED

2 NEWBRIDGE CLOSE,WIGAN,WN4 0RU

Number:10563437
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