LOUGHGREEN FORESTRY LTD
Status | DISSOLVED |
Company No. | NI605941 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 6 months, 2 days |
Jurisdiction | Northern Ireland |
Dissolution | 27 Feb 2024 |
Years | 5 months, 2 days |
SUMMARY
LOUGHGREEN FORESTRY LTD is an dissolved private limited company with number NI605941. It was incorporated 13 years, 6 months, 2 days ago, on 27 January 2011 and it was dissolved 5 months, 2 days ago, on 27 February 2024. The company address is C/O Mkb Law C/O Mkb Law, Belfast, BT2 7BA, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 06 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 11 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-30
Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
New address: C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: James Jones & Sons Limited
Notification date: 2022-08-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-25
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Patrick Higgins
Termination date: 2022-08-24
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stewart Leslie
Appointment date: 2022-08-24
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Roberts
Appointment date: 2022-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Catherine Higgins
Termination date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-12
Officer name: Mrs Mary Catherine Higgins
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-12
Officer name: Mr Seamus Patrick Higgins
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-12
Old address: 85 University Street Belfast BT7 1HP
New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Capital allotment shares
Date: 07 Oct 2013
Action Date: 12 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-12
Capital : 100 GBP
Documents
Capital variation of rights attached to shares
Date: 07 Oct 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Oct 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Legacy
Date: 20 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 1
Documents
Resolution
Date: 02 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 Mar 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Mar 2011
Category: Capital
Type: SH08
Documents
Some Companies
CHARITY ASSIST ACCOUNTANTS LIMITED
UNIT 27 BATLEY ENTERPRISE CENTRE,BATLEY,WF17 8LL
Number: | 11210619 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ONSLOW GARDENS,LONDON,SW7 3QD
Number: | 09031366 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B PLAINS ROAD,MAPPERLEY,NG3 5JU
Number: | 09570273 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10967821 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH
Number: | 05376822 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYFORD HOUSE,HOVE,BN3 5HX
Number: | OC348479 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |