LFR 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
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

03/12/243 December 2024 Appointment of Mr Raja Patel as a director on 2024-12-01

View Document

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

View Accounts

04/07/244 July 2024 Certificate of change of name

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/03/218 March 2021 PREVEXT FROM 30/04/2020 TO 30/09/2020

View Document

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

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119366120001

View Document

14/05/1914 May 2019 CESSATION OF MICHELLE JEANNETTE PIPER AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PIPER

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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