LEMDALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/11/2014 November 2020 DIRECTOR APPOINTED MR SHARAN RAJU BALANI BALANI

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAJU BALANI

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHABIR BALANI

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL BUXANI

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARAN RAJU BALANI BALANI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR RAJU HIRO BALANI

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY RAJU BALANI

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAJU BALANI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ANIL SHAMDAS BUXANI

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR SHABIR RAJU BALANI

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/12/1526 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJU HIRO BALANI / 01/01/2013

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024621470003

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O TODD & TURNER @ ELLIS & SONS LIMITED 459 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AQ UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR HIRO BALANI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O TODD & TURNER@BELLIS AND SONS LTD 459 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AQ UNITED KINGDOM

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAJU HIRO BALANI / 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT UNITED KINGDOM

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJU NIRO BALANI / 01/01/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJU NIRO BALANI / 01/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIRO WADHUMAL BALANI / 01/01/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/12/0916 December 2009 Annual return made up to 22 January 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 17 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED HIRO WADHUMAL BALANI

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY APPOINTED RAJU NIRO BALANI

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR NEETA DASWANI

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY RAMCHAND DASWANI

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 RETURN MADE UP TO 22/01/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: FLAT 16 THE CHESTERS 15/19 ARGYLE ROAD SOUTHPORT MERSEYSIDE PR9 9LH

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 AUDITOR'S RESIGNATION

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: 17 THE CHESTERS 15-19 ARGYLE ROAD SOUTHPORT MERSEYSIDE PR9 9LG

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

23/02/9523 February 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 168 WHITCHURCH RD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 05/02/89

View Document

22/01/9022 January 1990 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