LOUISIANNA PROPERTIES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Accounts for a small company made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-04-30

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR EAMON HUGH MCGARVEY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

01/04/141 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/12/138 December 2013 DIRECTOR APPOINTED MR THOMAS CRIBBINS

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO ANDREW SALIBA / 01/01/2011

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO ANDREW SALIBA / 14/01/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 611 GREEN LANES HARRINGAY LONDON N8 0RE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY HELEN SALIBA

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 15/04/05 TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 78 DOWNHILLS WAY TOTTENHAM LONDON N17 6BD

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: EVERLAST HOUSE 1 CRANBROOK LANE LONDON N11 1PF

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0416 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 15/04/04

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 2 SPENCER AVENUE LONDON N13 4TX

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

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

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS; AMEND

View Document

02/06/932 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS; AMEND

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 £ NC 0/5000000 01/0

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/10/9121 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/10 TO 30/04

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/12/89; CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 31/12/89

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/89

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/10

View Document

01/11/891 November 1989 COMPANY NAME CHANGED GREATMANOR LIMITED CERTIFICATE ISSUED ON 31/10/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/89

View Document

20/07/8920 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

28/06/8928 June 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 103 SEVEN SISTERS ROAD LONDON N7 7QJ

View Document

10/12/8410 December 1984 MEMORANDUM OF ASSOCIATION

View Document

10/12/8410 December 1984 ALTER MEM AND ARTS

View Document

30/11/8430 November 1984 CERTIFICATE OF INCORPORATION

View Document

30/11/8430 November 1984 ALLOTMENT OF SHARES

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