LANEY PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

13/03/2313 March 2023 Director's details changed for Mr David Albert Mahon on 2022-03-09

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Jason Walter Mahon on 2022-03-09

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Document

23/04/1423 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE FLORENCE THOMPSON / 08/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 12/03/10 STATEMENT OF CAPITAL GBP 24000

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 08/03/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE FLORENCE THOMPSON / 08/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WALTER MAHON / 08/03/2010

View Document

07/06/107 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 CHANGE OF DIRS/SEC

View Document

04/06/094 June 2009 08/03/09 ANNUAL RETURN SHUTTLE

View Document

13/01/0913 January 2009 31/03/08 ANNUAL ACCTS

View Document

30/07/0830 July 2008 08/03/08 ANNUAL RETURN SHUTTLE

View Document

03/07/083 July 2008 PARS RE MORTAGE

View Document

02/07/082 July 2008 PARS RE MORTAGE

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

07/06/077 June 2007 CHANGE IN SIT REG ADD

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 NOT OF INCR IN NOM CAP

View Document

07/06/077 June 2007 UPDATED MEM AND ARTS

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

08/03/078 March 2007 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