LOCAL PRESS LIMITED

32 Shandon Drive, Bangor, BT20 5HR, Co Down
StatusDISSOLVED
Company No.NI048525
CategoryPrivate Limited Company
Incorporated03 Nov 2003
Age20 years, 6 months, 18 days
JurisdictionNorthern Ireland
Dissolution09 Dec 2019
Years4 years, 5 months, 12 days

SUMMARY

LOCAL PRESS LIMITED is an dissolved private limited company with number NI048525. It was incorporated 20 years, 6 months, 18 days ago, on 03 November 2003 and it was dissolved 4 years, 5 months, 12 days ago, on 09 December 2019. The company address is 32 Shandon Drive, Bangor, BT20 5HR, Co Down.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-09-03

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 09 Sep 2019

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: 32 Shandon Drive Bangor Co Down BT20 5HR

Old address: 2 Esky Drive Portadown BT63 5YY

Change date: 2019-03-27

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 27 Mar 2019

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 27 Mar 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Ashley Gilroy Mark Highfield

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr David John King

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Ashley Gilroy Mark Highfield

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0485250004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John King

Appointment date: 2013-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Murray

Termination date: 2013-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cammiade

Termination date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barrai Anton Mcconville

Termination date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Fry

Termination date: 2011-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Gilroy Mark Highfield

Appointment date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Murray

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cammiade

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Randall Paterson

Change date: 2009-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Barrai Anton Mcconville

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: John Anthony Fry

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 03/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 371SR(NI)

Description: 03/11/07

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Accounts

Type: 252-5(NI)

Description: Ext for accs filing

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 1656B(NI)

Description: Dec dirs h/c ass acq shs

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 03/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 02/01/05 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 21 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 02 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 03/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 24 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 24 Feb 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 06 Feb 2004

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Particulars of a mortgage charge

Date: 27 Jan 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 15 Jan 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 15 Jan 2004

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

Particulars of a mortgage charge

Date: 10 Dec 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 21 Nov 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF


Some Companies

CHRISTINE KENNY NUTRITION & FITNESS LTD

52 ST. MARKS AVENUE,ALTRINCHAM,WA14 4JB

Number:10622240
Status:ACTIVE
Category:Private Limited Company

GEN TTL LTD

THE 28,COVENTRY,CV3 5EJ

Number:11336608
Status:ACTIVE
Category:Private Limited Company

JFHC LIMITED

38 TRISCOMBE DRIVE,CARDIFF,CF5 2PN

Number:11887406
Status:ACTIVE
Category:Private Limited Company

POLISHED ANGLESEY LTD

9 CHESTNUT COURT,BANGOR,LL57 4FH

Number:10562750
Status:ACTIVE
Category:Private Limited Company

PWLLHELI DENTAL CARE LIMITED

8 MITRE TERRACE,PWLLHELI,LL53 5HE

Number:07389668
Status:ACTIVE
Category:Private Limited Company

SYSTEMS INTEGRATION LIMITED

LAWFORD HOUSE,LONDON,N3 1QB

Number:03578617
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