- Company Overview for LARSEN NEWCO 3 LIMITED (NI057367)
- Filing history for LARSEN NEWCO 3 LIMITED (NI057367)
- People for LARSEN NEWCO 3 LIMITED (NI057367)
- Charges for LARSEN NEWCO 3 LIMITED (NI057367)
- More for LARSEN NEWCO 3 LIMITED (NI057367)
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 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 21 November 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Dec 2020 | MA | Memorandum and Articles of Association | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
27 Nov 2020 | PSC02 | Notification of Larsen Newco 5 Limited as a person with significant control on 30 October 2020 | |
27 Nov 2020 | PSC07 | Cessation of Declan Joseph Wright as a person with significant control on 30 October 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2020 | SH08 | Change of share class name or designation | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Nov 2020 | MR01 | Registration of charge NI0573670001, created on 30 October 2020 | |
06 Nov 2020 | MR01 | Registration of charge NI0573670002, created on 30 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Peter Thomas Mcgill as a person with significant control on 30 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Peter Thomas Mcgill as a director on 30 October 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 |