LANEY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
19/03/2519 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
18/03/2518 March 2025 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Director's details changed for Mr David Albert Mahon on 2022-03-09 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
13/03/2313 March 2023 | Director's details changed for Mr Jason Walter Mahon on 2022-03-09 |
03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-08 with updates |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2021-04-01 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/08/198 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE FLORENCE THOMPSON / 08/03/2011 |
15/04/1115 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
13/04/1113 April 2011 | 12/03/10 STATEMENT OF CAPITAL GBP 24000 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 08/03/2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE FLORENCE THOMPSON / 08/03/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WALTER MAHON / 08/03/2010 |
07/06/107 June 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | CHANGE OF DIRS/SEC |
04/06/094 June 2009 | 08/03/09 ANNUAL RETURN SHUTTLE |
13/01/0913 January 2009 | 31/03/08 ANNUAL ACCTS |
30/07/0830 July 2008 | 08/03/08 ANNUAL RETURN SHUTTLE |
03/07/083 July 2008 | PARS RE MORTAGE |
02/07/082 July 2008 | PARS RE MORTAGE |
07/06/077 June 2007 | CHANGE OF DIRS/SEC |
07/06/077 June 2007 | CHANGE IN SIT REG ADD |
07/06/077 June 2007 | SPECIAL/EXTRA RESOLUTION |
07/06/077 June 2007 | SPECIAL/EXTRA RESOLUTION |
07/06/077 June 2007 | SPECIAL/EXTRA RESOLUTION |
07/06/077 June 2007 | NOT OF INCR IN NOM CAP |
07/06/077 June 2007 | UPDATED MEM AND ARTS |
07/06/077 June 2007 | CHANGE OF DIRS/SEC |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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