LORCA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/09/2422 September 2024 | Confirmation statement made on 2024-09-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/07/216 July 2021 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045314980004 |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN PAUL BLAND |
22/04/2022 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045314980003 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
27/02/1927 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/09/1710 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
31/07/1731 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045314980002 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/09/1516 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/09/1422 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/10/124 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/09/1128 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/10/108 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BLAND / 10/09/2010 |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM UNIT 4-5 THE GRIFFIN CENTRE STAINES ROAD BEDFONT MIDDLESEX TW14 0HS |
10/10/0710 October 2007 | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/07/0526 July 2005 | ORDER OF COURT - RESTORATION 26/07/05 |
15/03/0515 March 2005 | STRUCK OFF AND DISSOLVED |
30/11/0430 November 2004 | FIRST GAZETTE |
08/11/038 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
10/09/0210 September 2002 | 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