Advanced company searchLink opens in new window

TRIAL OF LUNDY LIMITED

Company number NI623838

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 DS01 Application to strike the company off the register
07 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
02 Nov 2020 CH01 Director's details changed for Mr Eamonn Deane on 19 October 2020
02 Nov 2020 CH01 Director's details changed for Harry Albert Allen on 19 October 2020
02 Nov 2020 CH01 Director's details changed for Mr William Stephen Moore on 19 October 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 May 2019 AAMD Amended full accounts made up to 31 March 2018
13 Feb 2019 PSC04 Change of details for Ms Margo Margaret Mary Harkin as a person with significant control on 13 February 2019
13 Feb 2019 AD01 Registered office address changed from Top Floor 26-28 Bishop Street Derry BT48 6PP to 13 Glenabbey Cottages Londonderry BT48 8LP on 13 February 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
05 Nov 2018 CH01 Director's details changed for Mr Eamonn Deane on 24 October 2018
05 Nov 2018 CH01 Director's details changed for Harry Albert Allen on 24 October 2018
14 Nov 2017 AA Full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
03 Jan 2017 AA Full accounts made up to 31 March 2016