LABOURN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Registration of charge 071424850015, created on 2024-12-06

View Document

13/12/2413 December 2024 Registration of charge 071424850012, created on 2024-12-06

View Document

13/12/2413 December 2024 Registration of charge 071424850014, created on 2024-12-06

View Document

13/12/2413 December 2024 Registration of charge 071424850013, created on 2024-12-06

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

14/10/2114 October 2021 Registration of charge 071424850011, created on 2021-09-30

View Document

14/10/2114 October 2021 Registration of charge 071424850008, created on 2021-09-30

View Document

14/10/2114 October 2021 Registration of charge 071424850007, created on 2021-09-30

View Document

14/10/2114 October 2021 Registration of charge 071424850009, created on 2021-09-30

View Document

14/10/2114 October 2021 Registration of charge 071424850010, created on 2021-09-30

View Document

12/10/2112 October 2021 Registration of charge 071424850006, created on 2021-09-30

View Document

11/10/2111 October 2021 Registration of charge 071424850005, created on 2021-09-30

View Document

23/04/2123 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 CESSATION OF ANN BURNHOPE AS A PSC

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS CAVANAGH

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN COTTMAN / 06/10/2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN COTTMAN / 06/10/2016

View Document

01/04/161 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CAVANAGH / 31/10/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN COTTMAN / 31/10/2015

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN COTTMAN / 31/10/2015

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM LABOURN FELL FARM CHOPWELL NEWCASTLE ON TYNE TYNE & WEAR NE17 7AY

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM WEST ONE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE ON TYNE TYNE & WEAR NE4 7YD UNITED KINGDOM

View Document

16/02/1016 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information