LORIAN 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 |
---|---|
30/04/2530 April 2025 | Cessation of Brian Kenneth Scowcroft as a person with significant control on 2024-04-16 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
30/04/2530 April 2025 | Notification of Andrew Kenneth Scowcroft as a person with significant control on 2024-04-16 |
30/04/2530 April 2025 | Notification of David Brian Malcolm Scowcroft as a person with significant control on 2024-04-16 |
30/04/2530 April 2025 | Notification of Adam Kenneth Reece Scowcroft as a person with significant control on 2024-04-16 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Registered office address changed from Land and Lakes Windermere Road Staveley Kendal LA8 9PL England to The Stables Winster Windermere LA23 3NU on 2021-07-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHEAWELL |
28/02/1928 February 2019 | DIRECTOR APPOINTED MR GEOFFREY DALLIMORE |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WHEAWELL |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | 15/04/11 NO CHANGES |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | 15/04/10 NO CHANGES |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/05/0317 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | AUD RES STAT SEC394 |
13/05/0213 May 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
21/08/0021 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
31/05/0031 May 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS |
04/05/994 May 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
14/05/9814 May 1998 | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS |
02/02/982 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
12/05/9712 May 1997 | RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS |
03/02/973 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
23/04/9623 April 1996 | RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS |
07/02/967 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
07/06/957 June 1995 | RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/07/9412 July 1994 | REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 22-26 WELLINGTON ROAD ECCLES MANCHESTER M30 0NP |
21/04/9421 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
15/04/9415 April 1994 | 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