LARK LANE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/07/243 July 2024 Change of details for Mr Richard Edward Howard as a person with significant control on 2023-07-14

View Document

03/07/243 July 2024 Confirmation statement made on 2023-09-26 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 9 Ambleside Road Allerton Liverpool L18 9US United Kingdom to 22 Cotton Street Cotton Street Liverpool L3 7DY on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Richard Edward Howard as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mrs Lolade Howard as a director on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

17/03/1917 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 ADOPT ARTICLES 26/12/2017

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORECROFT

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ANDREW MORECROFT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR FARAH ISMAIL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD HOWARD / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 100 THE PLAZA OLD HALL STREET LIVERPOOL L3 9QJ ENGLAND

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HOWARD / 18/09/2017

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD HOWARD

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

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

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD HOWARD / 20/06/2017

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 80 LODGE LANE LIVERPOOL L8 0QL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED RICHARD EDWARD HOWARD

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DHIYA AL-JUMEILY

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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