LALLY PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Appointment of Tarsem Singh Lally as a director on 1986-04-21

View Document

23/04/2523 April 2025 Registration of charge 020121350024, created on 2025-04-09

View Document

15/04/2515 April 2025 Registration of charge 020121350023, created on 2025-04-10

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/1416 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
110A MOOR SIDE NORTH
FENHAM
NEWCASTLE UPON TYNE
NE4 9DX

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MALKIAT LALLY

View Document

24/10/1224 October 2012 TERMINATE DIR APPOINTMENT

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/02/1011 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIRADEEP SINGH LALLY / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TARSEM SINGH LALLY / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALKIAT SINGH LALLY / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIPAHDEEP SINGH LALLY / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH LALLY / 07/12/2009

View Document

07/12/097 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED RIPAHDEEP SINGH LALLY

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED SIRADEEP SINGH LALLY

View Document

23/02/0923 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 4 WATERLOO STREET NEWCASTLE-UPON-TYNE NE1 4DF

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

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

View Document

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

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/11/928 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 EXEMPTION FROM APPOINTING AUDITORS 011087

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8621 April 1986 Incorporation

View Document

21/04/8621 April 1986 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