LAMPART PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Registered office address changed from 38 Basement Flat 38 Comeragh Road London England W14 9HR United Kingdom to 16 Summerfield Road Mobberley Knutsford WA16 7QB on 2022-12-29

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Registered office address changed from Bryn Y Berllan Lon Uchaf Morfa Nefyn Pwllheli LL53 6AD Wales to 38 Basement Flat 38 Comeragh Road London England W14 9HR on 2022-03-01

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

26/12/2026 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 62 TALBOT ROAD OLD TRAFFORD GREATER MANCHESTER M16 0PN

View Document

23/02/1923 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES CUNLIFFE / 23/02/2019

View Document

23/02/1923 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CUNLIFFE / 23/02/2019

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/06/1520 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA CAMPBELL / 01/10/2009

View Document

03/07/103 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 93 MANCHESTER ROAD CHORLTON CUM HARDY MANCHESTER M21 9GA

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

20/06/0320 June 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