LAXMI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Aman Pal Singh on 2023-07-17

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Notification of Laxmi Properties Holdings Limited as a person with significant control on 2022-01-12

View Document

19/01/2219 January 2022 Cessation of Laxmi Investment Holdings Limited as a person with significant control on 2022-01-12

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Change of details for a person with significant control

View Document

22/12/2122 December 2021 Secretary's details changed for Dr. Amrit Kaur on 2021-12-22

View Document

14/12/2114 December 2021 Sub-division of shares on 2021-11-04

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

19/11/2119 November 2021 Particulars of variation of rights attached to shares

View Document

19/11/2119 November 2021 Sub-division of shares on 2021-11-04

View Document

18/11/2118 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Cessation of Amrit Kaur as a person with significant control on 2021-11-04

View Document

15/11/2115 November 2021 Notification of Laxmi Investment Holdings Limited as a person with significant control on 2021-11-04

View Document

13/10/2113 October 2021 Registration of charge 033230140022, created on 2021-10-06

View Document

13/10/2113 October 2021 Cessation of Kuldip Singh as a person with significant control on 2021-09-30

View Document

19/07/2119 July 2021 Termination of appointment of Kuldip Singh as a director on 2021-07-02

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033230140012

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033230140011

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033230140015

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033230140017

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033230140016

View Document

05/04/165 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KULDIP SINGH / 15/12/2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033230140014

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033230140013

View Document

27/10/1527 October 2015 SECRETARY APPOINTED AMAN PAL SINGH

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY AMRIT KAUR

View Document

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033230140011

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033230140012

View Document

30/10/1330 October 2013 CONVERSION OF NOM SHARE CAP 01/03/2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED AMAN PAL SINGH

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/02/05; NO CHANGE OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 24/02/02; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/02/01; NO CHANGE OF MEMBERS

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 1 CLIFTON TERRACE WIVENHOE COLCHESTER ESSEX CO7 9DZ

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 COMPANY NAME CHANGED HOTCO LIMITED CERTIFICATE ISSUED ON 06/05/97

View Document

24/02/9724 February 1997 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