LABB PROPERTIES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Registered office address changed from Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to 29 Ropery Street London E3 4QH on 2022-10-19

View Document

29/09/2229 September 2022 Cessation of Benjamin James Aylward Mccarthy as a person with significant control on 2022-08-02

View Document

29/09/2229 September 2022 Cessation of Lucy Victoria Mazalon as a person with significant control on 2022-08-02

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

15/12/2115 December 2021 Registration of charge 125799300001, created on 2021-12-10

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES ALYWARD MCCARTHY

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR ALFRED STEINBOCK

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR ARTHUR ALFRED STEINBOCK / 08/01/2021

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MS LUCY VICTORIA MAZALON / 08/01/2021

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR ARTHUR ALFRED STEINBOCK

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR BENJAMIN JAMES AYLWARD MCCARTHY

View Document

04/01/214 January 2021 COMPANY NAME CHANGED MAZALON PROPERTIES LTD CERTIFICATE ISSUED ON 04/01/21

View Document

30/04/2030 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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