Advanced company searchLink opens in new window

LESLEY BALMORAL LIMITED

Company number NI024588

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)
01 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,000
18 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2014 MR01 Registration of charge 0245880008
04 Jul 2014 MR01 Registration of charge 0245880007
17 Feb 2014 AD01 Registered office address changed from Lesley Manor 801 Lisburn Road Belfast BT9 7GX on 17 February 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 25,000
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
14 May 2013 TM01 Termination of appointment of Lesley Herbert as a director
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Nov 2012 AA Accounts for a small company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Feb 2011 MISC Ceasing to hold office
03 Nov 2010 AA Accounts for a small company made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Jan 2010 CH03 Secretary's details changed for Michael Arthur Herbert on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Lesley Elizabeth Herbert on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Michael Arthur Herbert on 31 December 2009
13 Nov 2009 AA Accounts for a small company made up to 31 December 2008
04 Feb 2009 371S(NI) 31/12/08 annual return shuttle
28 May 2008 AC(NI) 31/12/07 annual accts
19 Mar 2008 402(NI) Pars re mortage