LISBLAKE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-05-24

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCKEAG

View Document

10/06/1910 June 2019 CESSATION OF MCKEAG & CO LIMITED AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE MC KEAG

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MC KEAG

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0649070002

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0649070004

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0649070003

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0649070002

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCKEAG & CO LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 ADOPT ARTICLES 30/05/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MC KEAG / 14/05/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MC KEAG / 14/05/2011

View Document

11/10/1111 October 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 RES02

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/03/1121 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/03/1121 March 2011 Annual return made up to 29 May 2010 with full list of shareholders

View Document

28/01/1128 January 2011 STRUCK OFF AND DISSOLVED

View Document

08/10/108 October 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 29 May 2008 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 29 May 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/07/0727 July 2007 PARS RE MORTAGE

View Document

25/07/0725 July 2007 UPDATED MEM AND ARTS

View Document

25/07/0725 July 2007 CHANGE OF DIRS/SEC

View Document

25/07/0725 July 2007 CHANGE OF DIRS/SEC

View Document

25/07/0725 July 2007 CHANGE OF DIRS/SEC

View Document

25/07/0725 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0725 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0725 July 2007 CHANGE IN SIT REG ADD

View Document

29/05/0729 May 2007 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