LARANCROSS PROPERTIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Cessation of Anwar Barbouti as a person with significant control on 2024-04-11

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/09/234 September 2023 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 SECOND FILING OF TM02 FOR AYSAR BARBOUTI

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY AYSAR BARBOUTI

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/07/1517 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED SIMON DREDZEN

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CONWAY

View Document

03/10/143 October 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MISS AYSAR BARBOUTI

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB ENGLAND

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY HINTERHOME PROPERTIES LIMITED

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR HINTERHOME PROPERTIES LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 1ST FLOOR 27 NOTTING HILL GATE LONDON W11 3LB

View Document

31/10/1331 October 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DITTANY ESTATE INC

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR ANWAR BARBOUTI

View Document

03/08/123 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/09/1126 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CONWAY / 20/06/2010

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DITTANY ESTATE INC / 20/06/2010

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HINTERHOME PROPERTIES LIMITED / 20/06/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HINTERHOME PROPERTIES LIMITED / 20/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DITTANY ESTATE INC

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIK KOENIG

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR INTEXA ENTERPRISES COMPANY INC REPUBLIC OF PANAMA

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED HINTERHOME PROPERTIES LIMITED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 29 OVINGTON SQUARE LONDON SW3 1LJ

View Document

21/07/0621 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/06/0122 June 2001 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