A. J. LAURIE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registration of charge SC2240920005, created on 2021-09-24

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/07/2127 July 2021 Satisfaction of charge 2 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 78 CADZOW STREET HAMILTON LANARKSHIRE ML3 6DS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2240920004

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS JOYCE LAURIE

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 06/08/2013

View Document

12/03/1412 March 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/1224 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 01/10/2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 85 MAIN STREET UDDINGSTON SOUTH LANARKSHIRE G71 7EP

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES LONSDALE

View Document

07/08/097 August 2009 COMPANY NAME CHANGED LAURIE & LONSDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/12/045 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/11/022 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

07/12/017 December 2001 PARTIC OF MORT/CHARGE *****

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED SOURCEPAINT LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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