LETCHMORE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Director's details changed for Mr Michael Fitzmaurice on 2023-06-05

View Document

23/06/2323 June 2023 Secretary's details changed for Mr Michael Fitzmaurice on 2023-06-05

View Document

23/06/2323 June 2023 Change of details for Mr Michael Fitzmaurice as a person with significant control on 2023-06-05

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067266750001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 03/05/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067266750001

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 03/05/2017

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 03/05/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 07/07/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 03/02/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FITZMAURICE / 03/02/2014

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICAHEL FITZMAURICE / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY APPOINTED MICAHEL FITZMAURICE

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

17/10/0817 October 2008 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