-
LAKELAND ESTATES (N.I.) LIMITED - NOEL CONN & COMPANY, 7 Seven Houses, Upper English Street, Armagh, United Kingdom
Company Information
- Company registration number
- NI058532
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- NOEL CONN & COMPANY
- 7 Seven Houses
- Upper English Street
- Armagh
- Armagh
- BT61 7LA NOEL CONN & COMPANY, 7 Seven Houses, Upper English Street, Armagh, Armagh, BT61 7LA UK
Management
- Managing Directors
- CATHCART, Ian William
- Company secretaries
- CATHCART, Ian William
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-20
- Age Of Company 2006-03-20 18 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Ian Carthcart
- Mr Stephen John Finlay
- Mr Ian Carthcart
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-03-20
- Annual Return
- Due Date: 2024-04-03
- Last Date: 2023-03-20
-
LAKELAND ESTATES (N.I.) LIMITED Company Description
- LAKELAND ESTATES (N.I.) LIMITED is a ltd registered in United Kingdom with the Company reg no NI058532. Its current trading status is "live". It was registered 2006-03-20. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2013-03-20.It can be contacted at Noel Conn & Company .
Get LAKELAND ESTATES (N.I.) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lakeland Estates (N.i.) Limited - NOEL CONN & COMPANY, 7 Seven Houses, Upper English Street, Armagh, United Kingdom
- 2006-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAKELAND ESTATES (N.I.) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-08) - AA
-
confirmation-statement-with-no-updates (2022-03-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
-
appoint-person-director-company-with-name-date (2015-07-30) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-08) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-02-05) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
change-person-secretary-company-with-change-date (2010-04-20) - CH03
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
termination-director-company-with-name (2010-04-07) - TM01
-
termination-director-company-with-name (2010-03-31) - TM01
-
appoint-person-director-company-with-name (2010-03-18) - AP01
-
appoint-person-director-company-with-name (2010-03-11) - AP01
keyboard_arrow_right 2009
-
legacy (2009-02-19) - AC(NI)
-
legacy (2009-08-15) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-06) - 411A(NI)
-
legacy (2008-03-31) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-18) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-07-07) - 402(NI)
-
legacy (2006-05-31) - 296(NI)
-
particulars-of-a-mortgage-charge (2006-05-18) - 402R(NI)
-
incorporation-company (2006-03-20) - NEWINC
-
legacy (2006-04-26) - 233(NI)