HL PROPERTY HOLDINGS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr Harry Lewis as a person with significant control on 2024-04-05

View Document

25/06/2525 June 2025 Director's details changed for Mr Harry Lewis on 2024-04-05

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

03/03/253 March 2025 Termination of appointment of Sheelagh Anne Houlihan as a director on 2025-02-19

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-02-28

View Document

19/02/2519 February 2025 Appointment of Miss Sheelagh Anne Houlihan as a director on 2025-02-19

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

29/04/2229 April 2022 Registration of charge 120528420003, created on 2022-04-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 PREVSHO FROM 30/06/2020 TO 28/02/2020

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 5TH FLOOR YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG UNITED KINGDOM

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120528420002

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LEWIS / 16/06/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY LEWIS / 16/06/2020

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120528420001

View Document

23/03/2023 March 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HARRY LEWIS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICKI LEWIS

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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