LP BRYANT PROPS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/08/2414 August 2024 Change of details for Mr Leigh Bryant as a person with significant control on 2024-07-01

View Document

14/08/2414 August 2024 Director's details changed for Mr Leigh Bryant on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-04-30

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH BRYANT / 07/02/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 76 BITTAMS LANE CHERTSEY SURREY KT16 9QX ENGLAND

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH BRYANT / 07/02/2020

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH BRYANT / 22/02/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 11 CHILSEY GREEN ROAD CHERTSEY SURREY KT16 9EY

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 1 MINSTERLEY AVENUE SHEPPERTON TW17 8QS ENGLAND

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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