Advanced company searchLink opens in new window

LISGLASS LIMITED

Company number NI027552

Filter by category

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)
07 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
05 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Brian Quinn as a person with significant control on 14 June 2016
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Aug 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
04 Jul 2016 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA to 2nd Floor the Cornmill Coalisland Dungannon County Tyrone BT71 4LP on 4 July 2016
01 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,000
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 TM01 Termination of appointment of Brian Quinn as a director on 12 November 2014
25 Nov 2014 AP01 Appointment of Brian Quinn as a director on 11 November 2014
03 Oct 2014 AD01 Registered office address changed from 38 Limehill Road Pomeroy Co Tyrone BT70 2RX to Forsyth House Cromac Square Belfast Antrim BT2 8LA on 3 October 2014