LANS PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with updates |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 18/07/2318 July 2023 | Secretary's details changed for Mrs Lorraine Bernice Klein on 2023-07-17 |
| 18/07/2318 July 2023 | Director's details changed for Mrs Lorraine Bernice Klein on 2023-07-17 |
| 18/07/2318 July 2023 | Director's details changed for Mr Stuart Ivor Klein on 2023-07-17 |
| 15/03/2315 March 2023 | Registered office address changed from Bell Cottage High Canons Borehamwood WD6 5PL England to 36 Grange Road Elstree Borehamwood Herts WD6 3LY on 2023-03-15 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 23/05/2223 May 2022 | Registered office address changed from , Audley House 12 Margaret Street, London, W1W 8RH, England to 36 Grange Road Elstree Borehamwood Herts WD6 3LY on 2022-05-23 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 18/08/2018 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 20/09/1920 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG |
| 22/06/1822 June 2018 | Registered office address changed from , 68 Great Portland Street, London, W1W 7NG to 36 Grange Road Elstree Borehamwood Herts WD6 3LY on 2018-06-22 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060663470001 |
| 28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060663470003 |
| 28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060663470004 |
| 28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060663470002 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 30/08/1630 August 2016 | DIRECTOR APPOINTED MRS NAOMI YVETTE DROZNIKA |
| 30/08/1630 August 2016 | DIRECTOR APPOINTED MR ADAM ELLIOT KLEIN |
| 08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/02/1510 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 29/01/1429 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 30/01/1230 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 31/01/1131 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BERNICE KLEIN / 26/01/2010 |
| 26/01/1026 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE |
| 19/07/0719 July 2007 | |
| 20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
| 20/03/0720 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/03/076 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/03/076 March 2007 | SECRETARY RESIGNED |
| 06/03/076 March 2007 | DIRECTOR RESIGNED |
| 06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
| 24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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