LABURNUMHILL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-20

View Document

20/08/2520 August 2025 NewNotification of Avril Rogers as a person with significant control on 2024-06-21

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

21/06/2521 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Satisfaction of charge 1 in full

View Document

19/12/2419 December 2024 Satisfaction of charge NI0653540002 in full

View Document

19/12/2419 December 2024 Satisfaction of charge NI0653540003 in full

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-06-21 with no updates

View Document

04/01/244 January 2024 Administrative restoration application

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JEFF ANDREW ROGERS

View Document

12/02/1912 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0653540003

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0653540002

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 ADOPT ARTICLES 09/03/2017

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

21/09/1621 September 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL ROGERS / 20/06/2011

View Document

05/08/115 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY DAVIDSON / 21/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVIDSON / 21/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIDSON / 21/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIDSON / 21/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL ROGERS / 21/06/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/07/0926 July 2009 21/06/09 ANNUAL RETURN SHUTTLE

View Document

22/07/0922 July 2009 0000

View Document

09/10/089 October 2008 30/06/08 ANNUAL ACCTS

View Document

25/07/0825 July 2008 21/06/08 ANNUAL RETURN SHUTTLE

View Document

08/05/088 May 2008 CHANGE OF DIRS/SEC

View Document

08/05/088 May 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 UPDATED MEM AND ARTS

View Document

20/03/0820 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0820 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0820 March 2008 CHANGE IN SIT REG ADD

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information