LOCAL PROPERTY PARTNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/06/239 June 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Registered office address changed from C/O Paul Bradbury Deepmore Barn Straight Mile Four Ashes Wolverhampton WV10 7DL to Unit 1 Keys Business Village Keys Park Road Hednesford Cannock WS12 2HA on 2022-12-13 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/01/2220 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 30/06/1730 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 08/06/168 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 30/06/1530 June 2015 | DIRECTOR APPOINTED MR STEPHEN HILL |
| 30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/06/1517 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/06/1410 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 09/06/149 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O G2 ELECTRICAL WHOLESALE UNIT 8 KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA UNITED KINGDOM |
| 09/08/139 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM DEEPMORE BARN STRAIGHT MILE FOUR ASHES WOLVERHAMPTON WV10 7DL ENGLAND |
| 24/06/1324 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/03/1329 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 07/06/127 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/08/1125 August 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAIG BRADBURY / 01/08/2011 |
| 09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 72 SILKMORE LANE STAFFORD STAFFORDSHIRE ST17 4JL UNITED KINGDOM |
| 09/06/119 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 07/02/117 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAIG BRADBURY / 30/05/2010 |
| 03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 31/05/0931 May 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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