Advanced company searchLink opens in new window

CONCEPT CATERING (LISNASKEA) LIMITED

Company number NI674594

Filter by category

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
25 Oct 2022 TM01 Termination of appointment of Daniel Martin Leonard as a director on 23 October 2022
24 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Jun 2022 AP01 Appointment of Mr Daniel Martin Leonard as a director on 30 May 2022
01 Jun 2022 AD01 Registered office address changed from 154 Main Street Lisnaskea Enniskillen BT92 0JE Northern Ireland to 118 Main Street Lisnaskea Enniskillen Fermanagh BT92 0JE on 1 June 2022
31 May 2022 AP01 Appointment of Mr Sean Barry as a director on 30 May 2022
07 Apr 2022 CERTNM Company name changed skea trading 1989 LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
06 Apr 2022 PSC07 Cessation of Daniel Martin Leonard as a person with significant control on 6 April 2022
06 Apr 2022 TM01 Termination of appointment of Daniel Martin Leonard as a director on 6 April 2022
06 Apr 2022 AD01 Registered office address changed from 156 Main Street Lisnaskea Enniskillen BT92 0JE Northern Ireland to 154 Main Street Lisnaskea Enniskillen BT92 0JE on 6 April 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
28 Jan 2022 CERTNM Company name changed leonard holdings LIMITED\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
27 Jan 2022 AP01 Appointment of Mrs Catherine Mary Mc Dermott as a director on 27 January 2022
27 Jan 2022 PSC01 Notification of Catherine Mary Mc Dermott as a person with significant control on 26 January 2022
27 Jan 2022 AD01 Registered office address changed from 154 Main Street Lisnaskea Enniskillen BT92 0JE Northern Ireland to 156 Main Street Lisnaskea Enniskillen BT92 0JE on 27 January 2022
11 Sep 2021 PSC01 Notification of Daniel Martin Leonard as a person with significant control on 9 September 2021
11 Sep 2021 PSC07 Cessation of Anna Margaret Leonard as a person with significant control on 9 September 2021
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
21 Jan 2021 AD01 Registered office address changed from 22 Aghagay Meadows Newtownbutler Enniskillen BT92 8AE Northern Ireland to 154 Main Street Lisnaskea Enniskillen BT92 0JE on 21 January 2021
21 Jan 2021 AP01 Appointment of Mr Daniel Martin Leonard as a director on 20 January 2021
21 Jan 2021 TM01 Termination of appointment of Catherine Mary Mc Dermott as a director on 20 January 2021
30 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted