L L PROPERTY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Warren Joseph as a director on 2023-01-19

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

21/07/2121 July 2021 Cessation of Axe Estates Limited as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Notification of Kayne Lloyd Steinborn-Busse as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Notification of Warrren Joseph as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Cessation of Karoma Estates Limited as a person with significant control on 2021-07-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107581780001

View Document

14/02/2014 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 101

View Document

14/02/2014 February 2020 ADOPT ARTICLES 07/02/2020

View Document

07/02/207 February 2020 08/05/17 STATEMENT OF CAPITAL GBP 100

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

12/07/1912 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM SUITES 202 & 203 BERKSHIRE HOUSE 39-51 HIGH STREET ASCOT BERKSHIRE SL5 7HY ENGLAND

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYNE LLOYD STEINBORN-BUSSE / 01/09/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / KAROMA ESTATES LIMITED / 31/05/2017

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOSEPH / 23/08/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOSEPH / 31/05/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM BERKSHIRE HOUSE 39-51 HIGH STREET ASCOT BERKSHIRE SL5 7HY ENGLAND

View Document

08/05/178 May 2017 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