About

Registered Number: NI611283
Date of Incorporation: 20/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Rosemount House, 21-23 Sydenham Road, Belfast, Antrim, BT3 9HA

 

Cnim Lagan (Cardiff) Ltd was registered on 20 February 2012 and are based in Belfast in Antrim, it's status at Companies House is "Active". The current directors of the organisation are listed as Abbi, Guy Rahul, Banderly, Michel. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDERLY, Michel 12 April 2012 08 February 2019 1
Secretary Name Appointed Resigned Total Appointments
ABBI, Guy Rahul 20 February 2012 29 November 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 18 November 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
PSC02 - N/A 28 April 2018
PSC02 - N/A 28 April 2018
PSC09 - N/A 28 April 2018
CS01 - N/A 28 April 2018
PSC08 - N/A 13 February 2018
PSC09 - N/A 13 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 13 August 2014
AUD - Auditor's letter of resignation 06 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 July 2013
AA01 - Change of accounting reference date 19 July 2013
AR01 - Annual Return 20 March 2013
TM02 - Termination of appointment of secretary 29 November 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
RESOLUTIONS - N/A 29 March 2012
SH01 - Return of Allotment of shares 29 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
NEWINC - New incorporation documents 20 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.