AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 94 Wilderspool Causeway Warrington Cheshire WA4 6PU to 11 Coleherne Road Ground and Lower Ground London SW10 9BS on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On April 28, 2020 - new secretary appointed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 12, 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 16, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP04 |
On June 15, 2011 - new secretary appointed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 13, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, October 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed lauder properties LIMITEDcertificate issued on 11/10/10
filed on: 11th, October 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|