LAWLOR PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

25/10/2425 October 2024 Registered office address changed from C/O 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW to Great Warley Place Great Warley Street Great Warley Brentwood CM13 3JP on 2024-10-25

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041490080005

View Document

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041490080006

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG JEFFERIES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY MARIE GOULD

View Document

06/09/186 September 2018 SECRETARY APPOINTED MRS CARMEL ANN TUSTIN

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 SECRETARY APPOINTED MR CRAIG JEFFORIES

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JEFFORIES / 16/03/2016

View Document

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041490080005

View Document

13/04/1513 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE LAWLOR / 01/12/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE LAWLOR / 06/12/2013

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041490080004

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM NO 1 LIVERPOOL STREET LONDON EC2M 7QM

View Document

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 34 HORSLEYDOWN LANE SHAD THAMES LONDON SE1 2LN

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 34 HORSELYDOWN LANE LONDON SE7 2LN

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 131 MIDDLESEX STREET LONDON E1 7JF

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MARIE GOULD

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY EDWARD PORTER

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 SECRETARY APPOINTED EDWARD JOSEPH PORTER

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY MARIE GOULD

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 53 SUNNYBANK ROAD POTTERS BAR HERTFORDSHIRE EN6 2NN

View Document

10/02/0410 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 92 MARINE PARADE LEIGH ON SEA ESSEX SS9 2NL

View Document

26/01/0126 January 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