-
LOUGH SHORE LTD - 47a Botanic Avenue, Belfast, BT7 1JL, United Kingdom
Company Information
- Company registration number
- NI606715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 47a Botanic Avenue
- Belfast
- BT7 1JL 47a Botanic Avenue, Belfast, BT7 1JL UK
Management
- Managing Directors
- MOORE, Daniel
- MORROW, Stephen James
- Company secretaries
- O'CONNOR, Kieran
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-21
- Age Of Company 2011-03-21 13 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Daniel Moore
- Mr Daniel Moore
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-03-21
- Annual Return
- Due Date: 2024-04-04
- Last Date: 2023-03-21
-
LOUGH SHORE LTD Company Description
- LOUGH SHORE LTD is a ltd registered in United Kingdom with the Company reg no NI606715. Its current trading status is "live". It was registered 2011-03-21. It has declared SIC or NACE codes as "70229". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2013-03-21.It can be contacted at 47A Botanic Avenue .
Get LOUGH SHORE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lough Shore Ltd - 47a Botanic Avenue, Belfast, BT7 1JL, United Kingdom
- 2011-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOUGH SHORE LTD 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 2024
-
dissolved-compulsory-strike-off-suspended (2024-06-15) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-06-18) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-20) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-10) - AA
-
confirmation-statement-with-no-updates (2022-04-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
confirmation-statement-with-no-updates (2021-06-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-03) - AA
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
-
gazette-filings-brought-up-to-date (2019-12-04) - DISS40
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
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 (2013-06-25) - AR01
-
termination-secretary-company-with-name (2013-06-24) - TM02
-
appoint-person-secretary-company-with-name (2013-06-24) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-12) - AR01
-
change-account-reference-date-company-previous-shortened (2012-02-13) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-21) - NEWINC