L P PROPERTIES (2008) LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Director's details changed for Ms Nicola May Paladini on 2023-12-26 |
13/02/2413 February 2024 | Change of details for Ms Nicola May Paladini as a person with significant control on 2023-12-27 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-04-30 |
27/01/2427 January 2024 | Termination of appointment of Lawrence Paladini as a director on 2023-12-27 |
27/01/2427 January 2024 | Cessation of Lawrence Paladini as a person with significant control on 2023-12-27 |
22/01/2422 January 2024 | Appointment of Ms Nicola May Paladini as a director on 2023-12-26 |
22/01/2422 January 2024 | Notification of Amanda Margaret Paladini as a person with significant control on 2023-12-27 |
22/01/2422 January 2024 | Notification of Nicola May Paladini as a person with significant control on 2023-12-27 |
22/01/2422 January 2024 | Appointment of Ms Amanda Margaret Paladini as a secretary on 2023-12-27 |
22/01/2422 January 2024 | Appointment of Ms Amanda Margaret Paladini as a director on 2023-12-26 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
12/07/2312 July 2023 | Withdraw the company strike off application |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
15/06/2315 June 2023 | Application to strike the company off the register |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-01 with no updates |
29/12/2129 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-04-30 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/11/1512 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/11/1410 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/12/1330 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
04/09/134 September 2013 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/11/129 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/01/1211 January 2012 | Annual return made up to 9 November 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/11/1010 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | 30/04/09 TOTAL EXEMPTION FULL |
22/12/0922 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
10/11/0810 November 2008 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | 30/04/08 TOTAL EXEMPTION FULL |
07/05/087 May 2008 | PREVSHO FROM 05/04/2009 TO 30/04/2008 |
21/12/0721 December 2007 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 05/04/09 |
09/11/079 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company