LLR PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

08/12/228 December 2022 Director's details changed for Mr Anthony Roger Buck on 2022-11-29

View Document

08/12/228 December 2022 Director's details changed for Miss Lauren Natasha Buck on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BUCK

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BUCK

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE BUCK / 18/09/2013

View Document

07/01/147 January 2014 SECRETARY APPOINTED MISS LAUREN NATASHA BUCK

View Document

02/09/132 September 2013 COMPANY NAME CHANGED F.A. BUCK (JEWELLERS) LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 46 PICCADILLY HANLEY STOKE ON TRENT ST1 1EG

View Document

08/01/138 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MISS LAUREN NATASHA BUCK

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR ANTHONY ROGER BUCK

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 AUDITOR'S RESIGNATION

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

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