LAPTHORNE ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Change of details for Mr Crispin John Boyce as a person with significant control on 2025-03-11 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-10 with updates |
17/03/2517 March 2025 | Change of details for Mr Peter John Lewis as a person with significant control on 2025-03-11 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Notification of Peter John Lewis as a person with significant control on 2016-04-06 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with updates |
22/03/2422 March 2024 | Notification of Crispin John Boyce as a person with significant control on 2016-04-06 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-10 with updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TOZER / 01/03/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY HELEN WEAL |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN WEAL |
04/04/144 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOZER |
21/03/1221 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | DIRECTOR APPOINTED HELEN MARY WEAL |
21/07/1121 July 2011 | DIRECTOR APPOINTED JAMES ROBERT TOZER |
21/07/1121 July 2011 | DIRECTOR APPOINTED JANE ELIZABETH HIRD |
06/06/116 June 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE |
09/04/109 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY TOZER / 10/03/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM THE OLD TEMPERANCE HOUSE 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AD |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR ROBIN TOZER |
27/03/0827 March 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/08/058 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
08/08/058 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
01/08/051 August 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/07/043 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0429 June 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0317 July 2003 | SECRETARY RESIGNED |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | 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