LAKE DISTRICT PROPERTY PORTFOLIO LLP

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 NewMember's details changed for Wildriver L and P Limited on 2025-07-24

View Document

17/06/2517 June 2025 Termination of appointment of Thirlmere Investments Ltd as a member on 2024-10-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Appointment of Wildriver L and P Limited as a member on 2024-10-29

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 NOTIFICATION OF PSC STATEMENT ON 19/06/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2RW

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 LLP MEMBER APPOINTED MR RICHARD JOHN WATSON

View Document

24/08/1824 August 2018 LLP MEMBER APPOINTED MRS KATHLEEN MARY WATSON

View Document

22/08/1822 August 2018 CESSATION OF RAWLINGS YORK LIMITED AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF MAROI LIMITED AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF STEARSBY HAGG PROPERTY COMPANY LIMITED AS A PSC

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER MAROI LIMITED

View Document

13/08/1813 August 2018 LLP MEMBER APPOINTED JOHN TIMOTHY BROCKBANK

View Document

13/08/1813 August 2018 CORPORATE LLP MEMBER APPOINTED THIRLMERE INVESTMENTS LTD

View Document

13/08/1813 August 2018 LLP MEMBER APPOINTED MR STEPHEN ROUTH BROCKBANK

View Document

13/08/1813 August 2018 CORPORATE LLP MEMBER APPOINTED B R & J HURFORD LIMITED

View Document

19/03/1819 March 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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