NEWFORGE LANE MANAGEMENT COMPANY LTD

143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland
StatusACTIVE
Company No.NI063043
CategoryPrivate Limited Company
Incorporated08 Feb 2007
Age17 years, 3 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

NEWFORGE LANE MANAGEMENT COMPANY LTD is an active private limited company with number NI063043. It was incorporated 17 years, 3 months, 24 days ago, on 08 February 2007. The company address is 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eniko Marton

Change date: 2020-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mrs Eniko Marton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: C/O C/O Charles White Limited 7 Donegall Square West Belfast County Antrim BT1 6JH

New address: C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Peter William Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles White Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Mc Garrity

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-16

Old address: 7 Donegall Square West Belfast Count Antrim BT1 6JH Northern Ireland

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-21

Old address: 37C Newforge Lane Belfast Co Antrim BT9 5NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mcgarrity

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Mcgarrity

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harold Mcgarrity

Change date: 2011-02-08

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Mcgarrity

Change date: 2011-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 371SR(NI)

Description: 08/02/08

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 08 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWCROFT SERVICES LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:02118574
Status:LIQUIDATION
Category:Private Limited Company

DAVID HARDIE ENGINEERING LTD.

BRAESIDE,DUMFRIES,DG2 8LA

Number:SC162759
Status:ACTIVE
Category:Private Limited Company

K. KEBAB LIMITED

97 BRIDGE STREET,CRAIGAVON,BT63 5AA

Number:NI644428
Status:ACTIVE
Category:Private Limited Company

LYMM HOTEL LIMITED

LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW

Number:05948307
Status:ACTIVE
Category:Private Limited Company

R2 CARE SERVICES LIMITED

TRANSACTION HOUSE SKYWAYS BUSINESS PARK,BLACKPOOL,FY4 3RS

Number:11475799
Status:ACTIVE
Category:Private Limited Company

RAEWARE LIMITED

12 VYRNWY ROAD,CHESTER,CH4 8QW

Number:05263362
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