THE FALL 3 LIMITED

1-3 Lombard Street, Belfast, BT1 1RH
StatusACTIVE
Company No.NI629449
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

THE FALL 3 LIMITED is an active private limited company with number NI629449. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is 1-3 Lombard Street, Belfast, BT1 1RH.



Company Fillings

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-19

Psc name: Artists' Studio. Tv Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek O'gara

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saravjit Kaur Nijjer

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr Derek O'gara

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Ms Jacqueline Frances Moreton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Frances Moreton

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Hannah Michelle Hicks

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Salmon

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Ms Lucinda Hannah Michelle Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Salmon

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Richard Robert Johnston

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek O'gara

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Justin Oliver Thomson-Glover

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Patrick James Irwin

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6294490001

Charge creation date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: 13 Lombard Street C/O Forde Campbell Llc Belfast BT1 1RH United Kingdom

Change date: 2015-03-03

New address: C/O Forde Campbell Llc 1-3 Lombard Street Belfast BT1 1RH

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX SPORTS INTERNATIONAL (SCOTLAND) LTD

SUITE 16A CASTLECROFT BUSINESS CENTRE,DUNDEE,DD4 8XD

Number:SC384993
Status:ACTIVE
Category:Private Limited Company

ARUN CANVAS AND TRIMMING LIMITED

UNIT 2A,LITTLEHAMPTON,BN17 5DS

Number:08192603
Status:ACTIVE
Category:Private Limited Company

BO STYLE LIMITED

74-82 PORTLAND ROAD,HOVE,BN3 5DL

Number:11398075
Status:ACTIVE
Category:Private Limited Company

CHRIS HODGSON JOINERY LIMITED

3 MOORFIELD VIEW,LIVERSEDGE,WF15 7LH

Number:04838885
Status:ACTIVE
Category:Private Limited Company

PERRINIO LIMITED

UNIT 1B HOLLOWAY ROAD,MALDON,CM9 4ER

Number:05800143
Status:ACTIVE
Category:Private Limited Company

SWIFT MIXER HIRE LIMITED

THE WASHBROOK,CHIPPING CHAMDEN,GL55 6NW

Number:05726120
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