Advanced company searchLink opens in new window

LORELEI APARTMENTS LIMITED

Company number NI039502

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)
18 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
22 Jun 2016 TM02 Termination of appointment of Jack Mervyn Vincent Layberry as a secretary on 9 June 2016
21 Jun 2016 AP01 Appointment of Jack Mervyn Vincent Layberry as a director on 8 June 2016
18 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 18
18 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 18
23 Jan 2014 AP01 Appointment of John Cecil Maginnes as a director
20 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 18
05 Aug 2013 AP01 Appointment of Ronald Stanley Smith as a director
20 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
16 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for David James Thompson on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Robert Albert Caddell on 16 November 2010
16 Nov 2010 CH03 Secretary's details changed for Jack Mervyn Vincent Layberry on 16 November 2010
29 Oct 2010 AD01 Registered office address changed from 6 Albert Street Bangor County Down BT20 5EF Northern Ireland on 29 October 2010
29 Oct 2010 AD01 Registered office address changed from 80 Main Street Bangor Co. Down BT20 5AE on 29 October 2010
16 Feb 2010 TM01 Termination of appointment of Michael Cairns as a director
18 Dec 2009 AA Accounts for a dormant company made up to 31 October 2009