Lisburn Glass (holdings) Limited

General information

Name:

Lisburn Glass (holdings) Ltd

Office Address:

C/o Hnh Group Jefferson House 42 Queen Street BT1 6HL Belfast

Number: NI016900

Incorporation date: 1983-09-02

Dissolution date: 2019-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lisburn Glass (holdings) came into being in 1983 as a company enlisted under no NI016900, located at BT1 6HL Belfast at C/o Hnh Group Jefferson House. The firm's last known status was dissolved. Lisburn Glass (holdings) had been on the market for 36 years.

John K., Michael A. and William G. were registered as the enterprise's directors and were running the company for 4 years.

Executives who had control over this firm were as follows: William G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John K. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Michael A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 08 May 2015

Latest update: 30 December 2023

Michael A.

Role: Secretary

Appointed: 02 September 1983

Latest update: 30 December 2023

Michael A.

Role: Director

Appointed: 02 September 1983

Latest update: 30 December 2023

William G.

Role: Director

Appointed: 02 September 1983

Latest update: 30 December 2023

People with significant control

William G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 24 April 2018
Confirmation statement last made up date 10 April 2017
Annual Accounts 5 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 5 November 2012
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 November 2013
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 October 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 7th, December 2017
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
35
Company Age

Closest Companies - by postcode