THE FOOT FACTORY LIMITED

20 Lisburn Square, Lisburn, BT28 1TS, Northern Ireland
StatusACTIVE
Company No.NI608255
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 10 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

THE FOOT FACTORY LIMITED is an active private limited company with number NI608255. It was incorporated 12 years, 10 months, 20 days ago, on 19 July 2011. The company address is 20 Lisburn Square, Lisburn, BT28 1TS, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082550003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082550002

Documents

View document PDF

Second filing change details of a person with significant control

Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Garth Wylie

Documents

View document PDF

Second filing notification of a person with significant control

Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Gareth Davies

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Garth James Wylie

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Davis

Notification date: 2021-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2021

Action Date: 16 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-16

Charge number: NI6082550003

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2020

Action Date: 29 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-29

Charge number: NI6082550002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: 20 Lisburn Square Lisburn BT28 1TS

Old address: 17 Wellington Place Belfast Co Antrim BT1 6GB

Change date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082550001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: NI6082550001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

New address: 17 Wellington Place Belfast Co Antrim BT1 6GB

Old address: 1 Conway Street Lisburn County Antrim BT27 4AD United Kingdom

Change date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mr Garth James Wylie

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garth James Wylie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADAM CURRY PHYSIOTHERAPY LIMITED

41 HIGH STREET,ELY,CB6 3XB

Number:07566077
Status:ACTIVE
Category:Private Limited Company

APOLLO HOLDINGS LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:09718932
Status:ACTIVE
Category:Private Limited Company

ESTUARY CENTRE LIMITED

THE FORGE,,COLCHESTER,,CO4 5PX

Number:10165851
Status:ACTIVE
Category:Private Limited Company

MONENG LIMITED

129 STATION ROAD,LONDON,NW4 4NJ

Number:08417702
Status:ACTIVE
Category:Private Limited Company

S.HOUJI LTD

2 LANCING ROAD,ORPINGTON,BR6 0QT

Number:10382636
Status:ACTIVE
Category:Private Limited Company
Number:SL003077
Status:ACTIVE
Category:Limited Partnership

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