LBM PROPERTIES LLP

Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Member's details changed for Mr Philip Anthony Whiteway on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from 5 Queens Yard Queen Street Lancaster LA1 1AN England to Rose Cottage Aynsome Road Cartmel Grange-over-Sands LA11 6PR on 2024-10-09

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/10/2121 October 2021 Member's details changed for Catherine Travis on 2021-10-08

View Document

20/07/2120 July 2021 Registered office address changed from Fleet House New Road Lancaster Lancashire LA1 1EZ to 5 Queens Yard Queen Street Lancaster LA1 1AN on 2021-07-20

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

08/01/148 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY WHITEWAY / 02/01/2014

View Document

07/01/147 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY WHITEWAY / 02/01/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE WORSLEY / 04/01/2011

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANTHONY WHITEWAY / 04/01/2011

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE TRAVIS / 04/01/2011

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON ANN SMETHURST / 04/01/2011

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANET HILARY GETLIFFE / 04/01/2011

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BARBARA CLIFT / 04/01/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 ANNUAL RETURN MADE UP TO 04/01/10

View Document

15/01/1015 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER JOHN EXLEY WHITE / 01/12/2009

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/03/0923 March 2009 LLP MEMBER GLOBAL PHILIP WHITEWAY DETAILS CHANGED BY FORM RECEIVED ON 20-03-2009 FOR LLP OC300613

View Document

23/03/0923 March 2009 MEMBER'S PARTICULARS PHILIP WHITEWAY

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

22/10/0822 October 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

25/02/0825 February 2008 LLP MEMBER APPOINTED ALISON ANN SMETHURST

View Document

25/02/0825 February 2008 LLP MEMBER APPOINTED SUZANNE WORSLEY

View Document

25/02/0825 February 2008 LLP MEMBER APPOINTED JANET HILARY GETLIFFE

View Document

25/02/0825 February 2008 LLP MEMBER APPOINTED BARBARA CLIFT

View Document

24/02/0824 February 2008 LLP MEMBER APPOINTED ALEXANDER JOHN EXLEY WHITE

View Document

04/01/084 January 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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