Advanced company searchLink opens in new window

BALLYCLARE LHD LIMITED

Company number 03487040

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)
26 Apr 2019 TM01 Termination of appointment of Mirvet Russo as a director on 26 April 2019
12 Apr 2019 TM01 Termination of appointment of Kieron Bartholemew Traynor as a director on 10 April 2019
30 Jan 2019 TM01 Termination of appointment of Glenn Robert Walker as a director on 21 January 2019
22 Jan 2019 TM01 Termination of appointment of Philip John Kenny as a director on 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Nov 2018 AD03 Register(s) moved to registered inspection location 3 Castlgate Grantham Lincolnshire NG31 6SF
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
15 Jun 2018 AP01 Appointment of Mrs Mirvet Russo as a director on 7 June 2018
14 Jun 2018 AP01 Appointment of Mr Philip John Kenny as a director on 7 June 2018
14 Jun 2018 AP01 Appointment of Mr Glenn Robert Walker as a director on 7 June 2018
27 Mar 2018 TM01 Termination of appointment of Richard Scott Walker as a director on 26 January 2018
20 Dec 2017 PSC05 Change of details for Ballyclare Limited as a person with significant control on 13 May 2016
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
10 Oct 2017 AP01 Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
11 Aug 2016 CH01 Director's details changed for Mr Richard Scott Walker on 11 August 2016
13 May 2016 AD01 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to The Forum Hercules Business Park Bird Hall Lane Cheadle Hume Stockport Cheshire Sk3 Oux on 13 May 2016
03 May 2016 AP01 Appointment of Mr Richard Scott Walker as a director on 18 April 2016
03 May 2016 TM01 Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,700,100
09 Oct 2015 CH01 Director's details changed for Mr Carlton Greener on 30 September 2015
28 Aug 2015 AD01 Registered office address changed from 29 Riverside Way Uxbridge Middlesex UB8 2YF to Nuffield House 41-46 Piccadilly London W1J 0DS on 28 August 2015
17 Jul 2015 AA Accounts for a small company made up to 31 December 2014