LORDWARDENS CONSULTANCY LTD

95 Cregagh Road, Belfast, BT6 8PY, Northern Ireland
StatusACTIVE
Company No.NI064772
CategoryPrivate Limited Company
Incorporated21 May 2007
Age16 years, 11 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

LORDWARDENS CONSULTANCY LTD is an active private limited company with number NI064772. It was incorporated 16 years, 11 months, 24 days ago, on 21 May 2007. The company address is 95 Cregagh Road, Belfast, BT6 8PY, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 95 Cregagh Road Belfast BT6 8PY

Old address: C/O O2 Downpatrick 74 Market Street Downpatrick County Down BT30 6LZ

Change date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-23

Psc name: Mr Nigel Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-22

Officer name: Mr Stephen John Dickson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-22

Officer name: Mr Stephen John Dickson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Resolution

Date: 29 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Stephen John Dickson

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Dickson

Change date: 2013-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-01

Officer name: Mr Stephen John Dickson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Thompson

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr William Henry Nigel Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr William Henry Nigel Thompson

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Joanne Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: 6 Lord Warden Dell Bangor BT19 1YP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Henry Nigel Thompson

Change date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Thompson

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Dickson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACC LTD

CAUSEY HALL,HALIFAX,HX1 1QL

Number:09081545
Status:ACTIVE
Category:Private Limited Company

JACKSON & SMITH LTD.

16 PATTERDALE DRIVE,PETERBOROUGH,PE4 7ZU

Number:10589955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KELI PROPERTIES LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:07065336
Status:ACTIVE
Category:Private Limited Company

LEONARD F.JOLLYE (BROOKMANS PARK) LIMITED

1 LEA ROAD,WALTHAM ABBEY,EN9 1AS

Number:01015506
Status:ACTIVE
Category:Private Limited Company

PARK AVENUE DEVELOPMENT CORPORATION LIMITED

19A CHILDWALL VALLEY ROAD,LIVERPOOL,L16 4PB

Number:02094962
Status:LIQUIDATION
Category:Private Limited Company

RICHARD ALLEN MARKETING LIMITED

37 PARK ROAD,HAMPTON HILL,TW12 1HG

Number:07380773
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