Fermanagh And Omagh Local Action Group (lag) Ltd

General information

Name:

Fermanagh And Omagh Local Action Group (lag) Limited

Office Address:

16 High Street BT78 1BL Omagh

Number: NI635689

Incorporation date: 2016-01-08

Dissolution date: 2023-10-03

End of financial year: 31 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Fermanagh And Omagh Local Action Group (lag) began its operations in 2016 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID NI635689. This company's head office was located in Omagh at 16 High Street. The Fermanagh And Omagh Local Action Group (lag) Ltd firm had been on the market for 7 years.

The data at our disposal describing the following company's management reveals that the last twenty four directors were: Mary G., Siobhán C., Sheamus G. and 21 others directors who assumed their respective positions on 2019/05/22, 2018/12/20 and 2018/09/20.

Company staff

Mary G.

Role: Director

Appointed: 22 May 2019

Latest update: 17 September 2023

Siobhán C.

Role: Director

Appointed: 22 May 2019

Latest update: 17 September 2023

Sheamus G.

Role: Director

Appointed: 22 May 2019

Latest update: 17 September 2023

Ann-Marie D.

Role: Director

Appointed: 22 May 2019

Latest update: 17 September 2023

Adam G.

Role: Director

Appointed: 22 May 2019

Latest update: 17 September 2023

John M.

Role: Director

Appointed: 22 May 2019

Latest update: 17 September 2023

Maura M.

Role: Director

Appointed: 20 December 2018

Latest update: 17 September 2023

Malachy D.

Role: Director

Appointed: 20 September 2018

Latest update: 17 September 2023

Sean C.

Role: Director

Appointed: 09 November 2016

Latest update: 17 September 2023

Angela R.

Role: Director

Appointed: 20 October 2016

Latest update: 17 September 2023

Stephen H.

Role: Director

Appointed: 21 July 2016

Latest update: 17 September 2023

Diana A.

Role: Director

Appointed: 07 June 2016

Latest update: 17 September 2023

Rory O.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Paul R.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Christopher S.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Mary C.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Barry B.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Marie M.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Margaret M.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Michael C.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Barry F.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Margaret D.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

George R.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Antony F.

Role: Director

Appointed: 08 January 2016

Latest update: 17 September 2023

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-08
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 2 October 2017
Date Approval Accounts 2 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 84110 : General public administration activities
7
Company Age

Closest companies