LOUGH SHORE ROAD LIMITED

Lough Erne Resort Lough Erne Resort, Enniskillen, BT93 7ED, County Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI626281
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months
JurisdictionNorthern Ireland

SUMMARY

LOUGH SHORE ROAD LIMITED is an active private limited company with number NI626281. It was incorporated 9 years, 9 months ago, on 21 August 2014. The company address is Lough Erne Resort Lough Erne Resort, Enniskillen, BT93 7ED, County Fermanagh, Northern Ireland.



Company Fillings

Accounts with accounts type full

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Mark Ward

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6262810003

Charge creation date: 2020-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-10

Charge number: NI6262810002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 4,367,271.41 GBP

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Nov 2017

Action Date: 01 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 3,600,636.14 GBP

Date: 2015-07-01

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Oct 2017

Action Date: 01 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-01

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Oct 2017

Action Date: 18 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/08/2016

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Action Date: 21 Aug 2016

Category: Return

Type: CS01

Description: 21/08/16 Statement of Capital gbp 3600636.14

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Old address: , C/O Arthur Cox, Victoria House Gloucester Street, Belfast, BT1 4LS

Change date: 2015-11-06

New address: Lough Erne Resort Belleek Road Enniskillen County Fermanagh BT93 7ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 4,235,295.12 GBP

Date: 2015-07-01

Documents

View document PDF

Resolution

Date: 07 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6262810001

Charge creation date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth King

Appointment date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Crosbie Ward

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Timothy Elwin Kane

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-13

Officer name: Mark Crosbie Ward

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-21

Officer name: Mr Mark Crosbie Ward

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISE BRAND LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11477441
Status:ACTIVE
Category:Private Limited Company

AUTHORISED REPRESENTATIVE SERVICES LIMITED

49 COODEN SEA ROAD,BEXHILL-ON-SEA,TN39 4SL

Number:10822186
Status:ACTIVE
Category:Private Limited Company

CHAUCER GARAGE EQUIPMENT LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:04631968
Status:ACTIVE
Category:Private Limited Company

LUCERNE BIOTECH LIMITED

3 ARGENTE CLOSE,FLEET,GU51 2XY

Number:11422118
Status:ACTIVE
Category:Private Limited Company

PIKE TEXTILE DISPLAY LIMITED

46 SANDALL ROAD,WISBECH,PE13 2RS

Number:00324404
Status:ACTIVE
Category:Private Limited Company

POWERMARK EUROPE LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:09682053
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