Lucan
Co. Dublin
Ireland
Secretary Name | John Joseph Donohue |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2013(6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | The Grange Newcastle Road Lucan Co. Dublin Ireland |
Director Name | Lail Arad |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 296 Kingsland Road London E8 4DG |
Director Name | Mohammed Nalchi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 28 Second Avenue Acton London W3 7RX |
Director Name | Olive O'Brien Walsh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Kylenamuck Carrig Birr Co.Offaly Republic Of Ireland |
Director Name | David Walsh |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Kylenamuck Carrig Birr Co.Offaly Republic Of Ireland |
Secretary Name | David Walsh |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kylenamuck Carrig Birr Co Offaly Republic Of Irland |
Director Name | Edward Noel Donohue |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2013(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2014) |
Role | Property Management |
Country of Residence | Ireland |
Correspondence Address | The Grange 12th Lock Lucan Dublin Ireland |
Registered Address | Unit 1 296 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Director's details changed for John Joseph Donohue on 2 March 2016 (2 pages) |
25 May 2017 | Secretary's details changed for John Joseph Donohue on 2 March 2016 (1 page) |
25 May 2017 | Director's details changed for John Joseph Donohue on 2 March 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
25 May 2017 | Secretary's details changed for John Joseph Donohue on 2 March 2016 (1 page) |
25 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 June 2016 | Annual return made up to 1 March 2016 (19 pages) |
3 June 2016 | Annual return made up to 1 March 2016 (19 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 1 March 2015 (14 pages) |
6 August 2015 | Annual return made up to 1 March 2015 (14 pages) |
6 August 2015 | Annual return made up to 1 March 2015 (14 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Appointment of Mohammed Nalchi as a director on 10 December 2014 (4 pages) |
28 July 2015 | Appointment of Mohammed Nalchi as a director on 10 December 2014 (4 pages) |
12 June 2015 | Appointment of Lail Arad as a director on 10 December 2014 (3 pages) |
12 June 2015 | Appointment of Lail Arad as a director on 10 December 2014 (3 pages) |
13 April 2015 | Termination of appointment of Edward Noel Donohue as a director on 10 December 2014 (2 pages) |
13 April 2015 | Termination of appointment of Edward Noel Donohue as a director on 10 December 2014 (2 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 1 March 2014 (14 pages) |
3 June 2014 | Annual return made up to 1 March 2014 (14 pages) |
3 June 2014 | Annual return made up to 1 March 2014 (14 pages) |
28 January 2014 | Registered office address changed from 110-112 Curtain Road London EC2A 3AH on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 110-112 Curtain Road London EC2A 3AH on 28 January 2014 (2 pages) |
21 January 2014 | Company name changed 110-112 curtain road lease holders LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed 110-112 curtain road lease holders LIMITED\certificate issued on 21/01/14
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
16 January 2014 | Appointment of John Joseph Donohue as a director (5 pages) |
16 January 2014 | Appointment of John Joseph Donohue as a director (5 pages) |
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Change of name notice (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
17 December 2013 | Appointment of Edward Noel Donohue as a director (5 pages) |
17 December 2013 | Appointment of Edward Noel Donohue as a director (5 pages) |
2 October 2013 | Appointment of John Joseph Donohue as a secretary (3 pages) |
2 October 2013 | Termination of appointment of Olive O'brien Walsh as a director (2 pages) |
2 October 2013 | Termination of appointment of David Walsh as a secretary (2 pages) |
2 October 2013 | Termination of appointment of David Walsh as a director (2 pages) |
2 October 2013 | Appointment of John Joseph Donohue as a secretary (3 pages) |
2 October 2013 | Termination of appointment of David Walsh as a secretary (2 pages) |
2 October 2013 | Termination of appointment of David Walsh as a director (2 pages) |
2 October 2013 | Termination of appointment of Olive O'brien Walsh as a director (2 pages) |
1 March 2013 | Incorporation (36 pages) |
1 March 2013 | Incorporation (36 pages) |