L.R.L. 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/08/257 August 2025 NewDirector's details changed for Mark Larner on 2018-12-18

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004447580015

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004447580016

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE LARNER

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK LARNER / 02/08/2017

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LARNER-CAMPBELL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LARNER

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/144 July 2014 ADOPT ARTICLES 25/06/2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LARNER / 03/09/2011

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE LARNER-CAMPBELL / 09/01/2008

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: CHERRY LEA 22 DANES WAY OXSHOTT SURREY, KT22 0LX

View Document

07/08/987 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/971 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/08/9616 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9417 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9324 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 28/09/90

View Document

11/10/9011 October 1990 COMPANY NAME CHANGED ERNEST LARNER & SON LIMITED CERTIFICATE ISSUED ON 12/10/90

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 117 FALCON ROAD BATTERSEA LONDON SW11 2PE

View Document

24/09/9024 September 1990 NC INC ALREADY ADJUSTED 19/09/90

View Document

24/09/9024 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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