LORENZO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

16/04/2516 April 2025 Resolutions

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

06/02/256 February 2025 Satisfaction of charge 062170710010 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062170710009 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062170710011 in full

View Document

06/02/256 February 2025 Satisfaction of charge 062170710008 in full

View Document

04/02/254 February 2025 Registration of charge 062170710015, created on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 062170710012, created on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 062170710013, created on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 062170710014, created on 2025-01-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF England to Mark Holt & Co 7 Ashleigh Way Plympton Plymouth PL7 5JX on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

22/12/2122 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVEXT FROM 26/12/2018 TO 31/12/2018

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ATELO KELLY / 01/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO KELLY / 01/09/2019

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO KELLY / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ATELO KELLY / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO KELLY / 01/09/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062170710011

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ATELO KELLY / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ATELO KELLY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANGELO KELLY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062170710010

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062170710008

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062170710009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

25/07/1425 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ATELO KELLY / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ATELO KELLY / 19/07/2011

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/06/1110 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/07/1014 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0931 January 2009 CURRSHO FROM 30/12/2007 TO 29/12/2007

View Document

31/01/0931 January 2009 CURREXT FROM 30/12/2008 TO 31/05/2009

View Document

29/10/0829 October 2008 PREVSHO FROM 31/12/2007 TO 30/12/2007

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 22/04/2008

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

18/04/0718 April 2007 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