LAKERAY PROPERTIES LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 Annual accounts small company total exemption made up to 10 April 2016

View Document

22/04/1622 April 2016 DECLARATION OF SOLVENCY

View Document

22/04/1622 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

22/04/1622 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1612 April 2016 PREVSHO FROM 31/08/2016 TO 10/04/2016

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
NORFOLK HOUSE CENTRE
82 SAXON GATE WEST
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2DL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE HEASMAN / 19/08/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WEST

View Document

23/09/1123 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE HEASMAN / 18/08/2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WEST

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON EC2A 4XH

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 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