LOUGH CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | NI604395 |
Category | Private Limited Company |
Incorporated | 10 Sep 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
LOUGH CONSTRUCTION LIMITED is an active private limited company with number NI604395. It was incorporated 13 years, 8 months, 27 days ago, on 10 September 2010. The company address is 8a Lough Road 8a Lough Road, Lisburn, BT28 2PQ, Antrim.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-10
Officer name: Mr Joseph Tumelty
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Capital alter shares redemption statement of capital
Date: 02 Sep 2020
Action Date: 20 Sep 2019
Category: Capital
Type: SH02
Capital : 562,174 GBP
Date: 2019-09-20
Documents
Capital cancellation shares
Date: 02 Sep 2020
Action Date: 20 Sep 2019
Category: Capital
Type: SH06
Capital : 562,174 GBP
Date: 2019-09-20
Documents
Capital cancellation shares
Date: 02 Sep 2020
Action Date: 11 Sep 2018
Category: Capital
Type: SH06
Date: 2018-09-11
Capital : 762,174 GBP
Documents
Resolution
Date: 02 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Capital alter shares redemption statement of capital
Date: 11 Jul 2018
Action Date: 11 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-11
Capital : 762,174 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 27 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 15 Sep 2012
Category: Gazette
Type: DISS40
Documents
Second filing of form with form type made up date
Date: 10 Sep 2012
Action Date: 10 Sep 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-09-10
Form type: AR01
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Tumelty
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Tumelty
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Tumelty
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Tumelty
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Resolution
Date: 04 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jul 2011
Action Date: 01 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-01
Capital : 937,174.00 GBP
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10644082 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LACELLES HALL ROAD,HUDDERSFIELD,HD5 0AT
Number: | 11963511 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PINFOLD CLOSE,HINCKLEY,LE10 0FP
Number: | 06563875 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WEST BARNES LANE,LONDON,SW20 0BP
Number: | 05217685 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 09833669 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 RIDDLESDOWN ROAD,PURLEY,CR8 1DH
Number: | 10842669 |
Status: | ACTIVE |
Category: | Private Limited Company |