Advanced company searchLink opens in new window

LAVARAN PROPERTIES LIMITED

Company number NI068758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
19 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Tony Steven Simmins on 4 April 2012
21 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Sep 2011 TM02 Termination of appointment of Jonathan Robinson as a secretary
22 Sep 2011 TM01 Termination of appointment of Myles Scullion as a director
22 Sep 2011 TM02 Termination of appointment of Jonathan Robinson as a secretary
22 Sep 2011 AP01 Appointment of Mr James Anthony Lee as a director
22 Sep 2011 AP01 Appointment of Mr Tony Steven Simmins as a director
26 Aug 2011 AD01 Registered office address changed from 92 Seacliff Road Bangor County Down BT20 5EZ Northern Ireland on 26 August 2011
16 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
15 May 2011 CH01 Director's details changed for Mr Myles Alexander Scullion on 2 May 2011
15 May 2011 CH03 Secretary's details changed for Jonathan Mark Robinson on 2 May 2011
09 Oct 2010 AD01 Registered office address changed from T Murphy + Co 43 Lockview Road Stranmillis Belfast BT9 5FT on 9 October 2010
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued