LOBSTER PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

16/01/2416 January 2024 Change of details for Mr Lee Moffit as a person with significant control on 2024-01-08

View Document

16/01/2416 January 2024 Director's details changed for Miss Karen Lavinia O'connor on 2024-01-08

View Document

16/01/2416 January 2024 Change of details for Miss Karen Lavinia O'connor as a person with significant control on 2024-01-08

View Document

16/01/2416 January 2024 Secretary's details changed for Miss Karen Lavinia O'connor on 2024-01-08

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-26

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

07/11/227 November 2022 Satisfaction of charge 054846230004 in full

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-26

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-26

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

24/09/1924 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 12/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE MOFFIT / 12/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MOFFITT / 12/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 12/08/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ATLAS HOUSE 1ST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE WN3 6XU

View Document

26/09/1726 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054846230004

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN O'CONNOR

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MOFFIT

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054846230003

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054846230002

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM LOBSTER HOUSE 5 POWELL STREET WIGAN LANCASHIRE WN1 1XD UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O' CONNOR / 11/07/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O' CONNOR / 11/07/2011

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR LEE MOFFITT

View Document

20/01/1120 January 2011 PREVEXT FROM 30/06/2010 TO 30/12/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LAVINIA O' CONNOR / 20/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE MOFFITT

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED LOBSTER LETTINGS AND LENDING LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

21/12/0921 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/0911 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 11-13 JAXONS COURT WIGAN LANCASHIRE WN1 1LR

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 161 CAMBERWELL CRESCENT, WHELLEY WIGAN LANCASHIRE WN2 1AY

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 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