LSREF7 WILD CAT PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-11-19

View Document

18/12/2418 December 2024 Registration of charge 009182670007, created on 2024-12-17

View Document

28/11/2428 November 2024 Resolutions

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Statement of capital on 2024-11-20

View Document

20/11/2420 November 2024

View Document

05/11/245 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

26/09/2426 September 2024 Registered office address changed from 8 Hannover Street London W1S 1YQ United Kingdom to 8 Hanover Street London W1S 1YQ on 2024-09-26

View Document

24/09/2424 September 2024 Termination of appointment of Patrick Hugh Murphy as a director on 2024-09-19

View Document

24/09/2424 September 2024 Termination of appointment of Margaret Ann Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Robert Henry Smith as a secretary on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Winifred Mary Linnett as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Mary Agnes Middleton as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Hugh Patrick Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Joseph John Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Dean Minter as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registered office address changed from 1 Westmoreland Avenue Thurmaston Leicester LE4 8PH to 8 Hannover Street London W1S 1YQ on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Dean Minter on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Adam Christopher James Campbell as a director on 2024-09-19

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Statement of company's objects

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/05/248 May 2024 Satisfaction of charge 5 in full

View Document

08/05/248 May 2024 Satisfaction of charge 2 in full

View Document

18/04/2418 April 2024 Full accounts made up to 2023-11-30

View Document

02/06/232 June 2023 Change of details for Charles Street Buildingsv (Leicester) Limited as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Winifred Mary Linnett as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

02/06/232 June 2023 Cessation of Patrick Hugh Murphy as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Joseph John Murphy as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Mary Agnes Middleton as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Hugh Patrick Murphy as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Robert Henry Smith as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Margaret Ann Murphy as a person with significant control on 2023-04-28

View Document

31/03/2331 March 2023 Full accounts made up to 2022-11-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-11-30

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/01/207 January 2020 AUDITOR'S RESIGNATION

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LE4 8BT

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MISS MARY AGNES MURPHY

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 01/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 01/10/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JOSEPH JOHN MURPHY

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

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

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: ST ANDREWS HOUSE 20 ST ANDREW STREET LONDON EC4A 3AD

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: SHELLEY HOUSE 3 NOBLE STREET LONDON EC2V 7DQ

View Document

19/11/9219 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 WD 07/10/88 AD 24/05/88--------- £ SI 15000000@1=15000000 £ IC 622900/15622900

View Document

17/10/8817 October 1988 £ NC 648000/15648000

View Document

17/10/8817 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

15/12/8315 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

05/10/825 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

15/02/8215 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

13/11/8013 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

02/02/802 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

09/02/799 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

07/12/777 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

13/12/7613 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

03/12/753 December 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

25/11/7125 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/71

View Document

13/10/6713 October 1967 CERTIFICATE OF INCORPORATION

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