LAND & PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Previous accounting period extended from 2024-05-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

11/03/2411 March 2024 Satisfaction of charge 1 in full

View Document

28/02/2428 February 2024 Notification of Tc Trustees Limited as a person with significant control on 2024-02-09

View Document

23/02/2423 February 2024 Notification of Helen Gee as a person with significant control on 2024-02-09

View Document

23/02/2423 February 2024 Notification of Dudley Spencer Gee as a person with significant control on 2024-02-09

View Document

23/02/2423 February 2024 Cessation of Land & Property Holdings Limited as a person with significant control on 2024-02-09

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED DSG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GEE / 23/06/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN GEE / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY SPENCER GEE / 23/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/05/142 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/05/137 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GEE / 18/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 185 ST. VINCENT STREET, GLASGOW, LANARKSHIRE, G2 5QD, UNITED KINGDOM

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY GEE / 12/05/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, STRATHEARN HOUSE, 211 HOPE STREET, GLASGOW, LANARKSHIRE, G2 2UW

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED PRIESTFIELD PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 PARTIC OF MORT/CHARGE *****

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/11/059 November 2005 COMPANY NAME CHANGED ARDBEG LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 2 LANCASTER CRESCENT, GLASGOW, LANARKSHIRE G12 0RR

View Document

12/07/0012 July 2000 ALTER MEMORANDUM 04/07/00

View Document

03/07/003 July 2000 COMPANY NAME CHANGED LANCASTER SHELF 31 LIMITED CERTIFICATE ISSUED ON 04/07/00

View Document

18/04/0018 April 2000 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