L.J. PRATLEY & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 22 Maltings Road Battlesbridge Wickford SS11 7RH England to Unit 22 the Maltings Battlesbridge Essex SS11 7HR on 2025-03-10

View Document

25/02/2525 February 2025 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 22 Maltings Road Battlesbridge Wickford SS11 7RH on 2025-02-25

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

05/03/245 March 2024 Registration of charge 064638530004, created on 2024-02-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/01/2312 January 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/12/209 December 2020 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064638530003

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

24/12/1924 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR LEWIS DENIS PRATLEY

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR BRUCE ROBERT JAMEISON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/01/1923 January 2019 CESSATION OF WAYNE LEONARD PRATLEY AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS LESLEY PRATLEY

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE PRATLEY

View Document

21/01/1921 January 2019 CESSATION OF KAREN PRATLEY AS A PSC

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/03/1819 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064638530003

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER PRATLEY / 08/01/2016

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PETER PRATLEY / 08/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/02/1419 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/02/1216 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PREVEXT FROM 30/09/2011 TO 30/11/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

30/01/1030 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEONARD PRATLEY / 04/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER PRATLEY / 04/01/2010

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/09/0928 September 2009 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/084 January 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