LACHINA PROPERTIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Peter Julian Vogel as a director on 2025-01-18

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

19/11/2419 November 2024 Change of details for Brendon Chemical Company Limited as a person with significant control on 2024-11-19

View Document

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

View Accounts

27/11/2327 November 2023 Termination of appointment of Juliet Doris Vogel as a secretary on 2023-11-17

View Document

27/11/2327 November 2023 Termination of appointment of Juliet Doris Vogel as a director on 2023-11-17

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Director's details changed for Mr Paul Sidney Vogel on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr Julian Andrew Vogel on 2023-03-07

View Document

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

View Accounts

11/11/2211 November 2022 Change of details for Brendon Chemical Company Limited as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 09/09/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDNEY VOGEL / 18/05/2020

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 20/02/2019

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 04/10/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDNEY VOGEL / 09/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDNEY VOGEL / 09/04/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 09/02/2015

View Document

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

View Accounts

25/11/1425 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

22/09/1422 September 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

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDNEY VOGEL / 18/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/08/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 28/09/2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 S366A DISP HOLDING AGM 13/05/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: C/O HAINES WATTS HALPERNS EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 19-29 WOBURN LONDON WC1H 0XF

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/02/053 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/02/941 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 23/12/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: 18 CHARING CROSS ROAD LONDON WC2H 0HS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/02/8721 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information