L & L PROPERTY LTD

Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Appointment of Ms Hazel Natasha Kirkham as a secretary on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Hazel Natasha Kirkham as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Antony Kirkham as a director on 2024-05-23

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

07/09/237 September 2023 Director's details changed for Mr Antony Kirkham on 2023-09-01

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Director's details changed for Ms Hazel Natasha Carr on 2022-10-10

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS HAZEL NATASHA CARR

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM NO1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ANTONY KIRKHAM

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

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

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE KIRKHAM / 29/01/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORNA KIRKHAM / 29/01/2016

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/03/155 March 2015 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