LM CARPE DIEM PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/08/1929 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

26/06/1826 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 180 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7NF

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN CRAWFORD / 09/02/2018

View Document

01/09/171 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/02/1520 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 ADOPT ARTICLES 24/07/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 CURREXT FROM 28/02/2012 TO 05/04/2012

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BPE SOLICITORS LLP FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

01/03/111 March 2011 COMPANY NAME CHANGED BCOMP 426 LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR MARK JOHN CRAWFORD

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS LISA HELEN CRAWFORD

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

02/02/112 February 2011 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