LAND AND PROPERTY INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Secretary's details changed for Hs Secretarial Limited on 2021-12-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICKARD MURPHY FITZPATRICK / 26/06/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

16/04/1316 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICKARD MURPHY FITZPATRICK / 11/11/2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 08/01/2009

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 08/01/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 S366A DISP HOLDING AGM 11/07/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS; AMEND

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 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