LONDON IRISH CONSORTIUM (2013) LTD: Filings - Page 2

  • Overview

    Company NameLONDON IRISH CONSORTIUM (2013) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08800984
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for LONDON IRISH CONSORTIUM (2013) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Brian William Ernest Facer as a director on Jul 05, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 09, 2018

    • Capital: GBP 4,637,529.85
    3 pagesSH01

    Accounts for a small company made up to Jun 30, 2017

    16 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Philip Francis Cusack as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Philip Francis Cusack as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Mary Assumpta Cusack as a director on Mar 28, 2017

    1 pagesTM01

    Termination of appointment of David James Fitzgerald as a director on Feb 19, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    17 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 2,137,529.85
    SH01

    Full accounts made up to Jun 30, 2014

    18 pagesAA

    Registered office address changed from 143 the Avenue Sunbury on Thames Middlesex TW16 5EQ United Kingdom to Hazlewood Croysdale Avenue Green Street Sunbury on Thames Middlesex TW16 6QU on Jan 19, 2015

    2 pagesAD01

    Previous accounting period shortened from Dec 31, 2014 to Jun 30, 2014

    3 pagesAA01

    Annual return made up to Dec 03, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 2,137,529.85
    SH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr David Fitzgerald as a director

    2 pagesAP01

    Appointment of Mr Mark Laurence Bensted as a director

    2 pagesAP01

    Appointment of Mrs Mary Assumpta Cusack as a director

    2 pagesAP01

    Incorporation

    32 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2,137,529.85
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0