LADY BOOTH FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/06/2526 June 2025 Previous accounting period shortened from 2024-09-28 to 2024-09-27

View Document

28/03/2528 March 2025 Director's details changed for Mr Kevin Peter Mcgonnigle on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

28/04/2228 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR KEVIN PETER MCGONNIGLE

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA LONG

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/09/151 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

07/09/107 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 132 SHEEN ROAD RICHMOND SURREY TW9 1UR

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR GUSTAV SETHNA

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PAULA CHANG

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; NO CHANGE OF MEMBERS

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED STELLA YEUNG

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ROSANNA YEUNG

View Document

09/03/099 March 2009 DIRECTOR APPOINTED NATASHA LONG

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY OLIVER MALLEN

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 29/07/07; CHANGE OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 29/07/06; CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 29/07/04; CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/07/03; CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 06/08/01; CHANGE OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 18/08/00; CHANGE OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 06/08/98; CHANGE OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 18/08/96; CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 18/08/94; CHANGE OF MEMBERS

View Document

03/07/943 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: GREAT WESTERN HOUSE, STATION ROAD, READING, RG1 1SX

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

23/08/9323 August 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 COMPANY NAME CHANGED DIRECTLEASE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/10/91

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 13/09/91

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 £ NC 100/78 13/09/91

View Document

30/09/9130 September 1991 £ NC 78/2 13/09/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

28/08/9128 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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