Advanced company searchLink opens in new window

LISBOY LIMITED

Company number NI071183

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)
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 AD01 Registered office address changed from 1 Campsie Business Park Mc Lean Road Eglinton Co Londonderry BT47 3XX to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 20 October 2023
15 Mar 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 TM01 Termination of appointment of Patrick Thomas Mccormack as a director on 4 January 2016
28 Sep 2016 TM01 Termination of appointment of Michael Arthur Herbert as a director on 4 January 2016
28 Sep 2016 TM01 Termination of appointment of Martin Nicholas Canning as a director on 4 January 2016
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
06 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1