EMPIRE HOLDINGS (U.K.) LIMITED

6 Enterprise Crescent, Lisburn, BT28 2EH, Northern Ireland
StatusACTIVE
Company No.NI633664
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 8 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

EMPIRE HOLDINGS (U.K.) LIMITED is an active private limited company with number NI633664. It was incorporated 8 years, 8 months, 5 days ago, on 17 September 2015. The company address is 6 Enterprise Crescent, Lisburn, BT28 2EH, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-15

Officer name: Mr Daniel James Leigh Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

New address: 6 Enterprise Crescent Lisburn BT28 2EH

Change date: 2023-04-25

Old address: Innovation Factory 385 Springfield Road Cornerstone (Ni) Belfast Antrim BT12 7DG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 07 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-07

Charge number: NI6336640001

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel James Leigh Jackson

Appointment date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan John Curran

Termination date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland

Change date: 2021-07-20

New address: Innovation Factory 385 Springfield Road Cornerstone (Ni) Belfast Antrim BT12 7DG

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-07

Psc name: Declan John Curran

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-07

Psc name: Cornerstone (Ni) Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland

Change date: 2021-04-20

New address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: C/O Asm Chartered Accountants the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland

Change date: 2018-01-15

New address: C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Mr Declan John Curran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

New address: C/O Asm Chartered Accountants the Diamond Centre Market Street Magherafelt BT45 6ED

Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan John Curran

Change date: 2016-02-18

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10574111
Status:ACTIVE
Category:Private Limited Company

FOSTERS CAFES LIMITED

THE CORNER LOUNGE,BASINGSTOKE,RG24 9RA

Number:09802920
Status:ACTIVE
Category:Private Limited Company

GUERRILLA SALES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11300947
Status:ACTIVE
Category:Private Limited Company

NORTHBEACH PROPERTY LIMITED

2 RUTLAND PARK,SOUTH YORKSHIRE,S10 2PD

Number:05241980
Status:ACTIVE
Category:Private Limited Company

PEACE CONVERSIONS LTD

57 SHEPHERDS AVENUE,WORKSOP,S81 0JD

Number:10611286
Status:ACTIVE
Category:Private Limited Company

REGENTS PARK SPECIAL PURPOSE 1 LLP

12 MELCOMBE PLACE,LONDON,NW1 6JJ

Number:OC422561
Status:ACTIVE
Category:Limited Liability 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