LALL PROPERTY & CONSTRUCTION GROUP LTD

Company Documents

DateDescription
28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Registered office address changed from 26 C/O Provectus Holdings Ltd 26 Kings Hill Avenue West Malling Kent ME19 4AE United Kingdom to Unit 130 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 2023-07-12

View Document

12/05/2312 May 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 26 C/O Provectus Holdings Ltd 26 Kings Hill Avenue West Malling Kent ME19 4AE on 2023-05-12

View Document

29/11/2229 November 2022 Current accounting period extended from 2023-02-28 to 2023-08-31

View Document

10/05/2210 May 2022 Registered office address changed from 2 Brooks Drive Ryarsh West Malling ME19 5GS England to 5 Brayford Square London E1 0SG on 2022-05-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from Unit T 339 Red Hill Wateringbury Maidstone Kent ME18 5LB United Kingdom to 2 Brooks Drive Ryarsh West Malling ME19 5GS on 2021-06-22

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

31/12/2031 December 2020 COMPANY NAME CHANGED SINK JT LIMITED CERTIFICATE ISSUED ON 31/12/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM SUITE 8 FREDERICK HOUSE MAIDSTONE KENT ME14 1RY UNITED KINGDOM

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA LALL

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHAN LALL

View Document

08/07/208 July 2020 CESSATION OF TIMOTHY COE AS A PSC

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/01/2011 January 2020 DIRECTOR APPOINTED MRS NICOLA MARIE LALL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SHAHAN LALL

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAISH

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR STEPHEN NAISH

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 7 WHARFDALE SQUARE TOVIL MAIDSTONE ME15 6BF ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 7 ALBION HOUSE WHARDALE SQUARE MAIDSTONE KENT ME15 6BF UNITED KINGDOM

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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