LOMOND (2015) LIMITED
Status | ACTIVE |
Company No. | NI630528 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
LOMOND (2015) LIMITED is an active private limited company with number NI630528. It was incorporated 9 years, 1 month, 24 days ago, on 07 April 2015. The company address is Lomond House Lomond House, Belfast, BT4 3BD, Co. Antrim, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin James Bogan
Termination date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Second filing of confirmation statement with made up date
Date: 30 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Capital alter shares redemption statement of capital
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-31
Capital : 1,060,992 GBP
Documents
Second filing of annual return with made up date
Date: 31 Jan 2023
Action Date: 07 Apr 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-04-07
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Capital cancellation shares
Date: 22 Nov 2022
Action Date: 22 Sep 2021
Category: Capital
Type: SH06
Date: 2021-09-22
Capital : 1,195,948 GBP
Documents
Second filing of confirmation statement with made up date
Date: 22 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 31 Mar 2021
Category: Capital
Type: SH02
Capital : 1,195,958 GBP
Date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 31 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-31
Capital : 1,340,327 GBP
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 31 Mar 2019
Category: Capital
Type: SH02
Capital : 1,491,950 GBP
Date: 2019-03-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-03-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-03-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 31 Mar 2018
Category: Capital
Type: SH02
Capital : 1,660,541 GBP
Date: 2018-03-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-07
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 05 Apr 2017
Category: Capital
Type: SH02
Date: 2017-04-05
Capital : 1,764,166 GBP
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 31 May 2016
Category: Capital
Type: SH02
Capital : 1,884,769 GBP
Date: 2016-05-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Nov 2022
Action Date: 21 Jan 2016
Category: Capital
Type: SH02
Capital : 1,888,769 GBP
Date: 2016-01-21
Documents
Capital return purchase own shares
Date: 22 Nov 2022
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Richard Robert Mackenzie
Termination date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-17
Officer name: Mr Barry Crozier
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company current shortened
Date: 14 Dec 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 13 Dec 2016
Action Date: 17 Nov 2016
Category: Capital
Type: SH01
Capital : 2,000,075 GBP
Date: 2016-11-17
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6305280001
Charge creation date: 2015-09-25
Documents
Capital allotment shares
Date: 23 Jul 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Capital : 2,000,065.00 GBP
Date: 2015-06-30
Documents
Resolution
Date: 23 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Mr Stuart Richard Robert Mackenzie
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Kingsmore
Appointment date: 2015-06-29
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Turkington
Appointment date: 2015-06-29
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Robert William Carson
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin James Bogan
Appointment date: 2015-06-29
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Mr James Declan Farrell
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Chris Guy
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
New address: Lomond House 85 - 87 Holywood Road Belfast Co. Antrim BT4 3BD
Change date: 2015-07-06
Old address: 21 Arthur Street Belfast Co Antrim BT1 4GA
Documents
Change account reference date company current extended
Date: 06 Jul 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joseph Kearns
Termination date: 2015-06-29
Documents
Termination secretary company with name termination date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-29
Officer name: Moyne Secretarial Limited
Documents
Certificate change of name company
Date: 29 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moyne shelf company (no. 362) LIMITED\certificate issued on 29/06/15
Documents
Some Companies
22 ABDERDEEN ROAD,LONDON,N18 2ED
Number: | 08409658 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SALTERS WAY,BARNSLEY,S36 6UE
Number: | 09108662 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC541662 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ASHLEY AVENUE,REDBRIDGE,IG6 2JE
Number: | 11625705 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10924373 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY
6 LIME TREES,CHIPPENHAM,SN15 4BN
Number: | 08822524 |
Status: | ACTIVE |
Category: | Community Interest Company |