L & R PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Levi Derbaremdiger as a director on 2024-03-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/07/203 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH DERBAREMDIGER / 15/04/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI DERBAREMDIGER / 15/04/2013

View Document

20/01/1420 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FLAT 14 STAMFORD HILL MANSION S STAMFORD HILL LONDON N16 5TL ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 41 CRAVEN WALK LONDON N16 6BS ENGLAND

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 PREVSHO FROM 01/07/2013 TO 30/06/2013

View Document

02/10/132 October 2013 PREVEXT FROM 31/01/2013 TO 01/07/2013

View Document

17/01/1317 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MOISHE GROSSKOPF / 05/01/2012

View Document

05/01/125 January 2012 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