LIERRE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
08/04/258 April 2025 | Director's details changed for Mrs Joy Smalley on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Paul Nicholas Smalley on 2025-04-08 |
08/04/258 April 2025 | Change of details for Mrs Joy Smalley as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Change of details for Mr Paul Nicholas Smalley as a person with significant control on 2025-04-08 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/08/2310 August 2023 | Satisfaction of charge 3 in full |
10/08/2310 August 2023 | Satisfaction of charge 4 in full |
10/08/2310 August 2023 | Satisfaction of charge 5 in full |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 2ND FLOOR HEADGATE CORNER 6 - 10 HEADGATE COLCHESTER CO3 3BY ENGLAND |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047478890007 |
08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047478890006 |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 12 THANET WALK ROWHEDGE ESSEX CO5 7EW |
11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/11/0511 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0528 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0528 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/05/055 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 72 EAST HILL COLCHESTER ESSES CO1 2QW |
19/11/0319 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0310 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/036 June 2003 | SECRETARY RESIGNED |
06/06/036 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | DIRECTOR RESIGNED |
29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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