CS01 |
Confirmation statement with updates Mon, 1st Jan 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 43 Melton Road Leicester LE4 6PN United Kingdom on Mon, 29th Jan 2024 to 82a James Carter Road Mildenhall IP28 7DE
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Dec 2023
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Dec 2023
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 212 Charles Derby Estates Melton Road Leicester LE4 7PG on Tue, 21st Nov 2017 to 43 Melton Road Leicester LE4 6PN
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 13 Townsend Close Leicester LE4 7RW on Mon, 1st Dec 2014 to 212 Charles Derby Estates Melton Road Leicester LE4 7PG
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 18th Apr 2013. Old Address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed l&m properties (uk) LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 25th Oct 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(23 pages)
|