LEICESTER SQUARE INVESTMENTS LIMITED

NI051997
17-19 DUNGANNON ROAD COOKSTOWN CO TYRONE BT80 8TL

Documents

Documents
Date Category Description Pages
07 Mar 2025 officers Termination of appointment of director (Martin Francis Magee) 1 Buy now
05 Jul 2024 accounts Annual Accounts 10 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 officers Change of particulars for director (Mr Stephen Herbert Surphlis) 2 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
10 Aug 2020 officers Appointment of secretary (Mrs Ita Gillis) 2 Buy now
06 Jul 2020 officers Termination of appointment of secretary (James Stephen Higgins) 1 Buy now
04 Jun 2020 officers Appointment of director (Mrs Mary Margaret Laverty) 2 Buy now
04 Jun 2020 officers Appointment of director (Mrs Emelda Catherine O'neill) 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 8 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 officers Change of particulars for director (Mr Stephen Herbert Surphlis) 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 7 Buy now
02 Jul 2015 accounts Annual Accounts 8 Buy now
27 Apr 2015 annual-return Annual Return 7 Buy now
11 Mar 2015 miscellaneous Miscellaneous 1 Buy now
16 Apr 2014 annual-return Annual Return 7 Buy now
29 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2013 accounts Annual Accounts 16 Buy now
02 Oct 2013 accounts Amended Accounts 17 Buy now
17 Apr 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 accounts Annual Accounts 16 Buy now
18 Apr 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 accounts Annual Accounts 34 Buy now
12 Oct 2011 officers Appointment of director (Mr Stephen Surphlis) 2 Buy now
12 Oct 2011 officers Appointment of director (Mr Martin Magee) 2 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 54 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 officers Change of particulars for secretary (James Higgins) 1 Buy now
04 Feb 2010 accounts Annual Accounts 29 Buy now
21 Apr 2009 annual-return 31/03/09 annual return shuttle 10 Buy now
10 Feb 2009 accounts 31/03/08 annual accts 15 Buy now
21 Apr 2008 annual-return 31/03/08 annual return shuttle 10 Buy now
06 Feb 2008 accounts 31/03/07 annual accts 16 Buy now
08 May 2007 annual-return 31/03/07 annual return shuttle 8 Buy now
31 Jan 2007 accounts 31/03/06 annual accts 17 Buy now
14 Jan 2007 incorporation Updated mem and arts 22 Buy now
14 Jan 2007 resolution Resolution 2 Buy now
15 Dec 2006 officers Change of dirs/sec 2 Buy now
20 Apr 2006 annual-return 31/03/06 annual return shuttle 9 Buy now
17 Feb 2006 officers Change of dirs/sec 2 Buy now
05 Jul 2005 annual-return 31/03/05 annual return shuttle 10 Buy now
23 Mar 2005 accounts Change of ARD 2 Buy now
28 Oct 2004 mortgage Particulars Of A Mortgage Charge 6 Buy now
28 Oct 2004 officers Change of dirs/sec 2 Buy now
08 Oct 2004 incorporation Memorandum 17 Buy now
08 Oct 2004 incorporation Articles 7 Buy now
08 Oct 2004 other Pars re dirs/sit reg off 8 Buy now
08 Oct 2004 other Decln complnce reg new co 1 Buy now