LNPR PROPERTIES LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED AVATAR & ASSOCIATES LTD CERTIFICATE ISSUED ON 24/07/20

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRASHANT PAWAR / 17/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR. PRASHANT PAWAR / 17/07/2017

View Document

06/02/176 February 2017 Registered office address changed from , 12a the Mall, Ealing, London, W5 2PJ to 20a the Mall Ealing London W5 2PJ on 2017-02-06

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 12A THE MALL EALING LONDON W5 2PJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/04/114 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/01/1016 January 2010 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