-
LACUNA DUBLIN ROAD LIMITED - C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, United Kingdom
Company Information
- Company registration number
- NI631762
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Grant Thornton (Ni) Llp
- 12-15 Donegall Square West
- Belfast
- Co Antrim
- BT1 6JH C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH UK
Management
- Managing Directors
- BEST, Anthony Frederick
- BYROM, Philip Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-08
- Dissolved on
- 2023-09-15
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Anthony Frederick Best
- Mr. Anthony Frederick Best
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-06-22
- Last Date: 2021-06-08
-
LACUNA DUBLIN ROAD LIMITED Company Description
- LACUNA DUBLIN ROAD LIMITED is a ltd registered in United Kingdom with the Company reg no NI631762. Its current trading status is "closed". It was registered 2015-06-08. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at C/o Grant Thornton (Ni) Llp .
Get LACUNA DUBLIN ROAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lacuna Dublin Road Limited - C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, United Kingdom
Did you know? kompany provides original and official company documents for LACUNA DUBLIN ROAD 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
-
gazette-dissolved-liquidation (2023-09-15) - GAZ2
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-06-15) - 4.69(NI)
-
liquidation-return-of-final-meeting-members-voluntary-winding-up-northern-ireland (2023-06-15) - 4.72(NI)
keyboard_arrow_right 2022
-
liquidation-appointment-of-liquidator (2022-03-11) - VL1
-
liquidation-cease-to-act-as-liquidator-northern-ireland (2022-03-11) - 4.41(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2022-10-25) - 4.69(NI)
-
liquidation-cease-to-act-as-liquidator-northern-ireland (2022-11-21) - 4.41(NI)
-
liquidation-appointment-of-liquidator (2022-11-22) - VL1
keyboard_arrow_right 2021
-
liquidation-appointment-of-liquidator (2021-10-07) - VL1
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
resolution (2021-10-08) - RESOLUTIONS
-
liquidation-declaration-of-solvency-northern-ireland (2021-10-07) - 4.71(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-08) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-06-12) - CS01
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
second-filing-of-director-termination-with-name (2018-11-06) - RP04TM01
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
change-person-director-company-with-change-date (2017-07-05) - CH01
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-02) - AP01
-
termination-director-company-with-name-termination-date (2016-11-02) - TM01
-
change-account-reference-date-company-current-shortened (2016-08-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
mortgage-satisfy-charge-full (2016-05-31) - MR04
-
change-account-reference-date-company-previous-shortened (2016-10-27) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-28) - MR01
-
incorporation-company (2015-06-08) - NEWINC