LARIMAR PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mrs Beverly Louw as a person with significant control on 2025-04-20

View Document

23/04/2523 April 2025 Change of details for Mr Rouche Raoul Louw as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from Units 17-18 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to Unit 1 Phoenix Business Yard Walney Road Barrow-in-Furness LA14 5UT on 2025-04-22

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA LA13 0SG

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUCHE RAOUL LOUW

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROUCHE RAOUL LOUW / 25/02/2020

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ROUCHE RAOUL LOUW

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY JEAN MEASE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN MEASE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 123 OXFORD STREET BARROW-IN-FURNESS LA14 5QH

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 01/08/13 STATEMENT OF CAPITAL GBP 99

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BAKER

View Document

16/04/1316 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED INTEGRITY PROPERTY MANAGEMENT (NW) LTD CERTIFICATE ISSUED ON 16/04/13

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MEASE / 07/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BAKER / 07/02/2013

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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