JAMES LAURENCE PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1217 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/03/122 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2012

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM LEVEL 25 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2011

View Document

28/02/1128 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2011

View Document

17/11/1017 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2010

View Document

17/11/1017 November 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

17/11/1017 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2010

View Document

17/11/1017 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2010

View Document

19/04/1019 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2010

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 10 LONDON MEWS LONDON W2 1HY

View Document

11/02/0911 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/0911 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/02/0911 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/094 February 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 33

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: C/0 MACILVIN MOORE 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 £ NC 100/1000 01/11/9

View Document

02/03/002 March 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 43 PORTLAND PLACE LONDON W1N 4LN

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

12/03/9612 March 1996 AUDITOR'S RESIGNATION

View Document

12/03/9612 March 1996 AUDITOR'S RESIGNATION

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/09/9527 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9527 September 1995 Incorporation

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