LOCAL CARPARKS LIMITED

39 Old Quay Road, Holywood, BT18 0AL, County Down
StatusACTIVE
Company No.NI018532
CategoryPrivate Limited Company
Incorporated07 Jun 1985
Age39 years, 1 month, 3 days
JurisdictionNorthern Ireland

SUMMARY

LOCAL CARPARKS LIMITED is an active private limited company with number NI018532. It was incorporated 39 years, 1 month, 3 days ago, on 07 June 1985. The company address is 39 Old Quay Road, Holywood, BT18 0AL, County Down.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-14

Officer name: Elizabeth Joan Pallin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH

New address: C/O Philip Pallin 39 Old Quay Road Holywood County Down BT18 0AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Mr Philip Pallin

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-30

Officer name: Mr Philip William R Pallin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: C/O Campbell & Campbell 100 University Street Belfast Down BT7 1HE Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-25

Old address: 39 Old Quay Rd Holywood Co Down

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Joan Pallin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Jun 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 11 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/10/99 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 06 Jul 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/10/98 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 14 Aug 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jun 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/10/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 14 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/10/96 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 09 Sep 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/10/95 annual return shuttle

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/10/94 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 18 Aug 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Particulars of a mortgage charge

Date: 04 Nov 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/10/93 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 30 Jul 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Mar 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 17 Nov 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/10/92 annual return form

Documents

Particulars of a mortgage charge

Date: 10 Mar 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Mar 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 18 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 04 Nov 1991

Category: Annual-return

Type: AR(NI)

Description: 31/10/91 annual return

Documents

Particulars of a mortgage charge

Date: 12 Mar 1991

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Feb 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 09 Jan 1991

Category: Annual-return

Type: AR(NI)

Description: 14/11/90 annual return

Documents

Particulars of a mortgage charge

Date: 01 Nov 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Jul 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Feb 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 04 Nov 1989

Category: Annual-return

Type: AR(NI)

Description: 19/10/89 annual return

Documents

Legacy

Date: 04 Nov 1989

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Particulars of a mortgage charge

Date: 22 May 1989

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 04 Feb 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/88 annual accts

Documents

Legacy

Date: 17 Oct 1988

Category: Annual-return

Type: AR(NI)

Description: 16/12/88 annual return

Documents

Legacy

Date: 09 Jun 1988

Category: Annual-return

Type: AR(NI)

Description: 16/12/87 annual return

Documents

Legacy

Date: 07 Apr 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/87 annual accts

Documents


Some Companies

AIS LONDON LIMITED

38 SOUTHWICK STREET,LONDON,W2 1JQ

Number:08092742
Status:ACTIVE
Category:Private Limited Company

COLOMA LIMITED

58 HEATHFIELDS,BRISTOL,BS16 6HS

Number:06265477
Status:ACTIVE
Category:Private Limited Company

FINANCIAL SERVICES SCOTLAND LIMITED

1 GLEBE STREET,STEVENSON,KA20 3EN

Number:SC408291
Status:ACTIVE
Category:Private Limited Company

HHR ENTERPRISE LTD

C/O SEAN HANNAH + CO, COBALT BUSINESS EXCHANGE,WALLSEND,NE28 9NZ

Number:08380515
Status:ACTIVE
Category:Private Limited Company

HOTEL ANFIELD LIMITED

23 ANFIELD ROAD,LIVERPOOL,L4 0TE

Number:09055206
Status:ACTIVE
Category:Private Limited Company

LILLYPIP EUROPE LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:08572031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source