THROATLAKE LTD

6 Doagh Road, Ballyclare, BT39 9BG
StatusACTIVE
Company No.NI051946
CategoryPrivate Limited Company
Incorporated04 Oct 2004
Age19 years, 8 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

THROATLAKE LTD is an active private limited company with number NI051946. It was incorporated 19 years, 8 months, 15 days ago, on 04 October 2004. The company address is 6 Doagh Road, Ballyclare, BT39 9BG.



Company Fillings

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Hilary Alison Mcdowell

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Ms Hilary Alison Mcdowell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aileen Joanne Mcdowell

Termination date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Dr Aileen Joanne Mcdowell

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Aileen Joanne Mcdowell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 18 Ballyeaston Road Ballyclare Co Antrim BT39 9BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Alison Mcdowell

Change date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aileen Joanne Mcdowell

Change date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan John Victor Ledlie

Change date: 2009-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-04

Officer name: Aileen Joanne Mcdowell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 04 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 04 Oct 2007

Category: Annual-return

Type: AR01

Made up date: 2007-10-04

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Oct 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 04 Oct 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

CHEF GAJAN 2019 LTD

34 RING FORT ROAD,CAMBRIDGE,CB4 2GW

Number:11867931
Status:ACTIVE
Category:Private Limited Company

G & J SPENDLOVE LTD

15 PALACE STREET,NORWICH,NR3 1RT

Number:04763249
Status:ACTIVE
Category:Private Limited Company

LINCOLN PLUMBING AND HEATING LIMITED

UNIT 11, RIVERSIDE ENTERPRISE PARK SKELLINGTHORPE ROAD,LINCOLN,LN1 2FU

Number:04757476
Status:ACTIVE
Category:Private Limited Company

MPS COMMUNICATIONS GROUP LIMITED

22 STRICKLAND STREET,HULL,HU3 4AQ

Number:04781950
Status:ACTIVE
Category:Private Limited Company

OPERATIONS (CROYDON) LIMITED

STEPHENSON HOUSE,CROYDON,CR0 6BA

Number:10531389
Status:ACTIVE
Category:Private Limited Company

S. & J. GARAGE SERVICES LIMITED

UNIT C ASFORDBY BUSINESS PARK,MELTON MOWBRAY,LE14 3JL

Number:04347766
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