LET'S DO VETERANS SUPPORT & REHABILITATION LIMITED

9a Claragh Road Clough Claragh Road 9a Claragh Road Clough Claragh Road, Downpatrick, BT30 8RF, Northern Ireland
StatusACTIVE
Company No.NI630205
Category
Incorporated24 Mar 2015
Age9 years, 1 month, 4 days
JurisdictionNorthern Ireland

SUMMARY

LET'S DO VETERANS SUPPORT & REHABILITATION LIMITED is an active with number NI630205. It was incorporated 9 years, 1 month, 4 days ago, on 24 March 2015. The company address is 9a Claragh Road Clough Claragh Road 9a Claragh Road Clough Claragh Road, Downpatrick, BT30 8RF, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2023-04-04

Psc name: Robert Maxwell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-13

Psc name: Robert Maxwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maxwell

Appointment date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 32 Foxridge Rathfriland Down BT34 5FR

New address: 9a Claragh Road Clough Claragh Road Clough Downpatrick BT30 8RF

Change date: 2021-06-16

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 16 Jun 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-08

Officer name: William David Topping

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Phoenix

Termination date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Robert Maxwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: 32 Foxridge Rathfriland Down BT34 5FR

Old address: 9a Claragh Road Clough Downpatrick County Down BT30 8RF Northern Ireland

Change date: 2021-05-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Phoenix

Appointment date: 2021-04-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Topping

Change date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Richard Llewellyn Llewellyn

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Batchelor

Termination date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Mark Michael Skelly

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr William David Topping

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr William David Topping

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-15

Officer name: Roxanna Florentina Petre

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-22

Officer name: Mr Richard Llewellyn Llewellyn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Michael Skelly

Appointment date: 2020-03-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-10

Officer name: Miss Roxanna Florentina Petre

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Winder

Termination date: 2018-11-24

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hince

Termination date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Ross Batchelor

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Winder

Appointment date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Doubleday

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Timblin

Termination date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Stephen Timblin

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hince

Appointment date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Cree

Appointment date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Robert Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Bernadette Noeleen Muresan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 9a Claragh Road Clough Downpatrick County Down BT30 8RF

Change date: 2015-03-27

Old address: 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 ST SWITHUNS LIMITED

FLAT 1,BOURNEMOUTH,BH1 3RG

Number:05360185
Status:ACTIVE
Category:Private Limited Company

BRADMAN ESTATES LIMITED

112 HUDDERSFIELD ROAD,MIRFIELD,WF14 8AB

Number:08656826
Status:ACTIVE
Category:Private Limited Company

FARNHAM CASTLE

42 WAVERLEY LANE,FARNHAM,GU9 8BJ

Number:00596938
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M S M DEVELOPERS LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:07048857
Status:ACTIVE
Category:Private Limited Company

ONETOUCH IMPORT & EXPORT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09840459
Status:ACTIVE
Category:Private Limited Company

SUMMIT FINANCE (WISHAW) PLC

C/O INFRASTRUCTURE MANAGERS LTD 2ND FLOOR,EDINBURGH,EH2 1DF

Number:SC185067
Status:ACTIVE
Category:Public 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