LORVALE 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
08/08/258 August 2025 NewTermination of appointment of Daniel Joshua Alexander Ost as a director on 2025-08-06

View Document

08/08/258 August 2025 NewTermination of appointment of Teresa Ost as a director on 2025-08-06

View Document

08/08/258 August 2025 NewTermination of appointment of Joseph Arnold Ost as a director on 2025-08-06

View Document

08/08/258 August 2025 NewTermination of appointment of Leah Ost as a director on 2025-08-06

View Document

08/08/258 August 2025 NewAppointment of Mrs Dena Ost as a director on 2025-08-07

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-07-30 to 2022-03-31

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-07-31

View Document

29/11/2229 November 2022 Registered office address changed from 27 Yew Tree Court Bridge Lane London Nw11 to Flat 27 Yew Tree Court Bridge Lane London United Kingdom NW11 0RA on 2022-11-29

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-07-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/04/1827 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH OST

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

25/04/1625 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

11/01/1611 January 2016 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022198210017

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022198210018

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022198210016

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022198210015

View Document

31/10/1431 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

15/09/1315 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LEAH OST / 01/12/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA OST / 01/12/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSHUA ALEXANDER OST / 01/12/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH OST / 01/12/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARNOLD OST / 01/12/2009

View Document

20/08/1020 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/11/0919 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS; AMEND

View Document

26/08/9926 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/07/975 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/02/952 February 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/06/9118 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

20/07/9020 July 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

10/02/8810 February 1988 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