Pinsent Masons Belfast Secretarial Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-10-31
L&B SECRETARIAL LIMITED
PINSENT MASONS BELFAST SECRETARIAL LIMITED
MCGRIGORS BELFAST SECRETARIAL LIMITED
Company type
Private Limited Company , Active
Company Number
NI041784
Record last updated
Friday, January 10, 2020 3:46:16 AM UTC
Official Address
The Soloist Building 1 Lanyon Place Belfast Antrim Bt13lp
Region
Northern Ireland
Postal Code
BT13LP
Sector
dormant
Visits
PINSENT MASONS BELFAST SECRETARIAL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-5 2022-6 2022-9 2022-11 2022-12 2024-6 2024-7 2024-8 2024-11 2025-3 2025-4 2025-5 0 1 2 3 4
Searches
PINSENT MASONS BELFAST SECRETARIAL LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-6 2021-9 0 1 2
Document Type
Publication date
Download link
Registry
Jan 3, 2020
Two appointments: 2 men
Registry
Jun 15, 2019
Resignation of one Director (a man)
Financials
Jan 5, 2017
Annual accounts
Registry
Nov 2, 2016
Confirmation statement made , with updates
Financials
Apr 19, 2016
Annual accounts
Financials
Apr 19, 2016
Annual accounts 2597219...
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Nov 3, 2015
Annual return
Registry
Nov 3, 2015
Annual return 2595894...
Financials
Jul 31, 2015
Annual accounts
Financials
Jul 31, 2015
Annual accounts 2595496...
Registry
Nov 11, 2014
Change of particulars for director
Registry
Nov 11, 2014
Annual return
Registry
Nov 11, 2014
Change of particulars for director
Registry
Nov 11, 2014
Annual return
Registry
Nov 11, 2014
Change of particulars for secretary
Registry
Nov 11, 2014
Change of registered office address
Financials
Jul 30, 2014
Annual accounts
Financials
Jul 30, 2014
Annual accounts 1496243...
Registry
Jan 9, 2014
Resignation of one Director
Registry
Jan 9, 2014
Resignation of one Director 1495392...
Registry
Dec 19, 2013
Resignation of one Solicitor and one Director (a man)
Registry
Nov 18, 2013
Annual return
Registry
Nov 18, 2013
Annual return 1494553...
Financials
Jul 26, 2013
Annual accounts
Financials
Jul 26, 2013
Annual accounts 1494083...
Registry
Jan 8, 2013
Annual return
Registry
Jan 8, 2013
Annual return 1493231...
Financials
Jul 4, 2012
Annual accounts
Financials
Jul 4, 2012
Annual accounts 1491838...
Registry
May 1, 2012
Change of name certificate
Registry
May 1, 2012
Change of name certificate 1491578...
Registry
May 1, 2012
Notice of change of name nm01 - resolution
Registry
May 1, 2012
Company name change
Registry
Nov 24, 2011
Annual return
Registry
Nov 24, 2011
Annual return 1557458...
Financials
Aug 30, 2011
Annual accounts
Financials
Aug 30, 2011
Annual accounts 1558394...
Registry
Feb 21, 2011
Change of particulars for director
Registry
Feb 21, 2011
Change of particulars for director 1560275...
Registry
Feb 21, 2011
Annual return
Registry
Feb 21, 2011
Change of particulars for director
Registry
Feb 21, 2011
Annual return
Registry
Aug 6, 2010
Change of name certificate
Registry
Aug 6, 2010
Change of name certificate 1562781...
Registry
Aug 6, 2010
Company name change
Registry
Aug 3, 2010
Notice of change of name nm01 - resolution
Registry
Aug 3, 2010
Notice of change of name nm01 - resolution 1562912...
Financials
Jul 20, 2010
Annual accounts
Financials
Jul 20, 2010
Annual accounts 1563044...
Registry
Dec 12, 2009
Annual return
Registry
Dec 12, 2009
Annual return 1566741...
Registry
Aug 1, 2009
Annual accounts
Registry
Aug 1, 2009
Annual accounts 37143...
Registry
Dec 17, 2008
Annual return
Registry
Dec 17, 2008
Annual return shuttle
Registry
Aug 1, 2008
Annual accounts
Registry
Aug 1, 2008
Annual accounts 30742...
Registry
Oct 30, 2007
Annual accounts
Registry
Oct 30, 2007
Annual accounts 24388...
Registry
Oct 29, 2007
Annual return
Registry
Oct 29, 2007
Annual return shuttle
Registry
Oct 29, 2006
Annual return
Registry
Oct 29, 2006
Annual return shuttle
Registry
Sep 17, 2006
Annual accounts
Registry
Sep 17, 2006
Annual accounts 12602...
Registry
Oct 25, 2005
Annual return
Registry
Oct 25, 2005
Annual return shuttle
Registry
Jun 22, 2005
Change of dirs/sec
Registry
Jun 22, 2005
Change of dirs/sec 11760...
Registry
Jun 8, 2005
Resignation of one Secretary (a woman)
Registry
Jun 8, 2005
Appointment of a man as Secretary
Registry
Feb 9, 2005
Annual accounts
Registry
Feb 9, 2005
Annual accounts 5371...
Registry
Nov 6, 2004
Annual return
Registry
Nov 6, 2004
Annual return shuttle
Registry
Mar 26, 2004
Annual accounts
Registry
Mar 26, 2004
Annual accounts 1800934...
Registry
Mar 10, 2004
Change of dirs/sec
Registry
Mar 10, 2004
Change of dirs/sec 1800934...
Registry
Feb 25, 2004
Resignation of one Solicitor and one Director (a man)
Registry
Feb 25, 2004
Appointment of a man as Director and Solicitor
Registry
Oct 22, 2003
Annual return
Registry
Oct 22, 2003
Annual return shuttle
Registry
Jul 16, 2003
Annual accounts
Registry
Jul 16, 2003
Annual accounts 1800934...
Registry
Oct 21, 2002
Annual return
Registry
Oct 21, 2002
Annual return shuttle
Registry
Oct 17, 2002
Change of dirs/sec
Registry
Oct 17, 2002
Change of dirs/sec 1800934...
Registry
Oct 30, 2001
Change of dirs/sec
Registry
Oct 30, 2001
Change of dirs/sec 1800934...
Registry
Oct 24, 2001
Incorporation
Registry
Oct 24, 2001
Particulars of the registration of dirs/sit reg off
Registry
Oct 24, 2001
Decln complnce reg new co
Registry
Oct 24, 2001
Memorandum
Registry
Oct 24, 2001
Articles
Registry
Oct 24, 2001
Three appointments: 2 men and a woman
Registry
Oct 23, 2001
Appointment of a man as Solicitor and Director