LAMRON AUSTIN PROPERTIES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Notification of Central Corporation Group Limited as a person with significant control on 2024-05-10

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Cessation of Malcolm Mcphail as a person with significant control on 2024-05-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

02/11/222 November 2022 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 17/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1RY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MCPHAIL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 13/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

15/08/1315 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 EXEMPTION FROM APPOINTING AUDITORS 14/11/95

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 COMPANY NAME CHANGED LAMBAR KNOLL PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/11/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 EXEMPTION FROM APPOINTING AUDITORS 07/04/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/03/94

View Document

05/04/945 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/06/9229 June 1992 SECRETARY RESIGNED

View Document

19/06/9219 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information