L D P PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Change of details for Mrs Elena Laura Diacu as a person with significant control on 2025-04-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Satisfaction of charge 102848160002 in full

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/04/2418 April 2024 Satisfaction of charge 102848160003 in full

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Director's details changed for Miss Elena Laura Diacu on 2023-11-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

29/06/2329 June 2023 Registration of charge 102848160005, created on 2023-06-28

View Document

18/04/2318 April 2023 Director's details changed for Mrs Edward Laura Satchwell on 2023-04-13

View Document

12/04/2312 April 2023 Change of details for Mrs Elena Laura Satchwell as a person with significant control on 2023-04-12

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Director's details changed for Mrs Elena Laura Satchwell on 2022-07-30

View Document

20/09/2220 September 2022 Director's details changed for Miss Elena Laura Diacu on 2022-07-30

View Document

20/09/2220 September 2022 Change of details for Miss Elena Laura Diacu as a person with significant control on 2022-07-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102848160004

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD PARTRIDGE / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PARTRIDGE / 11/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/09/1822 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102848160003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102848160002

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102848160001

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM OFFICE 17 HIGHFIELD HOUSE 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HA ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA LAURA DIACU

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM OFFICE 9 KINGS COURT 17 SCHOOL ROAD HALL GREEN B28 8JG ENGLAND

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA LAURA DIACU / 18/07/2017

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102848160001

View Document

18/07/1618 July 2016 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