RLC LANGFORD LODGE LIMITED

97 Largy Road, Crumlin, BT29 4RT, County Antrim, United Kingdom
StatusACTIVE
Company No.NI646230
CategoryPrivate Limited Company
Incorporated06 Jun 2017
Age6 years, 11 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

RLC LANGFORD LODGE LIMITED is an active private limited company with number NI646230. It was incorporated 6 years, 11 months, 11 days ago, on 06 June 2017. The company address is 97 Largy Road, Crumlin, BT29 4RT, County Antrim, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 06 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-29

Officer name: Mr Simon Anthony Major

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart David Mccaslin

Termination date: 2024-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Barber

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Caroline Holt

Appointment date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Mr David Thomas Barber

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Robin Nutter

Termination date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Caroline Holt

Termination date: 2021-12-20

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Phillip Andrew Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Chisnall

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Jun 2020

Action Date: 10 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-10

Capital : 8,000,000 GBP

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Mr Gary Robin Nutter

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6462300001

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Piers Martin Harris

Cessation date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Andrew Lewis

Appointment date: 2019-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Brown

Termination date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Graham Chisnall

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6462300001

Charge creation date: 2017-07-25

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 8,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Nigel John Brown

Documents

View document PDF

Incorporation company

Date: 06 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.1) LIMITED

BARN 1 SOMERFORD BUSINESS COURT,CONGLETON,CW12 4SN

Number:01651974
Status:ACTIVE
Category:Private Limited Company

GOLDIE HOTELS (1) LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11326542
Status:ACTIVE
Category:Private Limited Company

KNIGHTS INN LTD

FLAT 31 PETERSHAM HOUSE,LONDON,SW7 3HD

Number:10957294
Status:ACTIVE
Category:Private Limited Company

OCTANE MEDIA HOLDINGS LIMITED

31 - 32 ALFRED PLACE,LONDON,WC1E 7DP

Number:04636775
Status:ACTIVE
Category:Private Limited Company

Q H MEWS LIMITED

MILDMAY HOUSE,SOMERTON,TA11 7NH

Number:09067230
Status:ACTIVE
Category:Private Limited Company

TIAD CONSULTANCY LTD

8D MONTROSE ROAD,HARROW,HA3 7DU

Number:08244134
Status:LIQUIDATION
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