LAND SURVEY CONSTRUCTION LTD

Riverview House Riverview House, Milford, BT60 3PB, County Armagh
StatusACTIVE
Company No.NI054281
CategoryPrivate Limited Company
Incorporated12 Mar 2005
Age19 years, 4 months
JurisdictionNorthern Ireland

SUMMARY

LAND SURVEY CONSTRUCTION LTD is an active private limited company with number NI054281. It was incorporated 19 years, 4 months ago, on 12 March 2005. The company address is Riverview House Riverview House, Milford, BT60 3PB, County Armagh.



Company Fillings

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Shane Michael O'neill

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Samuel George Ewart

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-23

Officer name: Mrs Janet Ewart

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Samuel George Ewart

Appointment date: 2024-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ewart

Termination date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther O'neill

Termination date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Ewart

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther O'neill

Appointment date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Samuel George Ewart

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Shane Michael O'neill

Documents

View document PDF

Legacy

Date: 23 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 12/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 25 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 12 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSK ASSOCIATES LIMITED

3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ

Number:09044881
Status:ACTIVE
Category:Private Limited Company

GOURMET SNAX LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09458265
Status:ACTIVE
Category:Private Limited Company

JAMES EVANS FINANCIAL SERVICES LIMITED

4 MORSTON COURT,CANNOCK,WS11 8JB

Number:07652559
Status:ACTIVE
Category:Private Limited Company

STANPRINT INVESTMENTS LIMITED

UPPER DECK,THAMES DITTON,KT7 0XA

Number:03264409
Status:ACTIVE
Category:Private Limited Company

THE BOOK SHELF LTD

93 SOUTH ROAD,BIRMINGHAM,B23 6EH

Number:11396779
Status:ACTIVE
Category:Private Limited Company

THE RADIO PLACE LIMITED

2 THE WOODLANDS,DARLINGTON,DL3 9UB

Number:09415628
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