Advanced company searchLink opens in new window

MATTHEW LOUGH & SONS (N.I.) LIMITED

Company number NI603082

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)
20 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 PSC07 Cessation of Matthew Lough as a person with significant control on 7 May 2023
16 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
16 May 2023 PSC07 Cessation of Declan Lough as a person with significant control on 7 May 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
11 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
06 Sep 2016 AA Accounts for a small company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Matthew Lough on 6 June 2016
05 Nov 2015 AA Accounts for a small company made up to 31 December 2014
29 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
11 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2014 AD01 Registered office address changed from 26 St. Judes Gardens Rostrevor, Co. Down BT34 3EE United Kingdom to Quaker Buildings High Street Lurgan Co Armagh BT66 8BB on 3 December 2014