LOBSTER PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-26 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
16/01/2416 January 2024 | Change of details for Mr Lee Moffit as a person with significant control on 2024-01-08 |
16/01/2416 January 2024 | Director's details changed for Miss Karen Lavinia O'connor on 2024-01-08 |
16/01/2416 January 2024 | Change of details for Miss Karen Lavinia O'connor as a person with significant control on 2024-01-08 |
16/01/2416 January 2024 | Secretary's details changed for Miss Karen Lavinia O'connor on 2024-01-08 |
26/12/2326 December 2023 | Annual accounts for year ending 26 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-26 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
26/12/2226 December 2022 | Annual accounts for year ending 26 Dec 2022 |
07/11/227 November 2022 | Satisfaction of charge 054846230004 in full |
03/10/223 October 2022 | Micro company accounts made up to 2021-12-26 |
26/12/2126 December 2021 | Annual accounts for year ending 26 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-26 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19 |
26/12/2026 December 2020 | Annual accounts for year ending 26 Dec 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18 |
26/12/1926 December 2019 | Annual accounts for year ending 26 Dec 2019 |
20/12/1920 December 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
24/09/1924 September 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/12/17 TOTAL EXEMPTION FULL |
26/12/1826 December 2018 | Annual accounts for year ending 26 Dec 2018 |
20/12/1820 December 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
24/09/1824 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 12/08/2018 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE MOFFIT / 12/08/2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MOFFITT / 12/08/2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 12/08/2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
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 |
26/09/1726 September 2017 | 30/12/16 TOTAL EXEMPTION FULL |
29/07/1729 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054846230004 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN O'CONNOR |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MOFFIT |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054846230003 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
27/07/1627 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
08/07/148 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 December 2012 |
25/06/1325 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
06/06/136 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054846230002 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM LOBSTER HOUSE 5 POWELL STREET WIGAN LANCASHIRE WN1 1XD UNITED KINGDOM |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/07/123 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
11/07/1111 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O' CONNOR / 11/07/2011 |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O' CONNOR / 11/07/2011 |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR LEE MOFFITT |
20/01/1120 January 2011 | PREVEXT FROM 30/06/2010 TO 30/12/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LAVINIA O' CONNOR / 20/06/2010 |
23/06/1023 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE MOFFITT |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/12/0921 December 2009 | COMPANY NAME CHANGED LOBSTER LETTINGS AND LENDING LIMITED CERTIFICATE ISSUED ON 21/12/09 |
21/12/0921 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/08/0911 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 11-13 JAXONS COURT WIGAN LANCASHIRE WN1 1LR |
21/07/0821 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 161 CAMBERWELL CRESCENT, WHELLEY WIGAN LANCASHIRE WN2 1AY |
23/06/0623 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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