Advanced company searchLink opens in new window

THE LONDON IRISH CENTRE

Company number 08221421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 TM01 Termination of appointment of Anna Doyle as a director on 21 September 2020
21 Jul 2020 AP01 Appointment of Ms Rosaleen Blair as a director on 22 January 2020
21 Jul 2020 TM01 Termination of appointment of Anne Elizabeth Mcloughlin as a director on 3 February 2020
04 May 2020 AA Accounts for a small company made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
16 Sep 2019 AP01 Appointment of Mr Michael Ignatius Roddy as a director on 9 September 2019
16 Sep 2019 AP01 Appointment of Mr Patrick Doherty as a director on 9 September 2019
16 Sep 2019 AP01 Appointment of Ms Anne Mcloughlin as a director on 9 September 2019
16 Sep 2019 PSC01 Notification of Michael O'connor as a person with significant control on 9 September 2019
16 Sep 2019 TM01 Termination of appointment of Fiona Margaret Nolan as a director on 9 September 2019
16 Sep 2019 PSC07 Cessation of Fiona Margaret Nolan as a person with significant control on 9 September 2019
16 Sep 2019 TM01 Termination of appointment of Paddy Cowan as a director on 12 September 2019
24 May 2019 AA Accounts for a small company made up to 30 September 2018
11 Dec 2018 PSC01 Notification of Fiona Margaret Nolan as a person with significant control on 7 December 2018
11 Dec 2018 PSC07 Cessation of Dermot Finbarr Murphy as a person with significant control on 7 December 2018
11 Dec 2018 TM01 Termination of appointment of Dermot Finbarr Murphy as a director on 7 December 2018
11 Dec 2018 TM01 Termination of appointment of Philomena Cullen as a director on 7 December 2018
16 Oct 2018 MA Memorandum and Articles of Association
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/05/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
09 Jul 2018 CC04 Statement of company's objects
19 Jun 2018 TM01 Termination of appointment of Mary Josephine Hickman as a director on 6 March 2018
21 May 2018 AA Accounts for a small company made up to 30 September 2017
10 May 2018 PSC01 Notification of Nyall Stephen Jacobs as a person with significant control on 21 September 2017
10 May 2018 PSC01 Notification of Dermot Finbarr Murphy as a person with significant control on 21 September 2017