LUGANO PROPERTIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

22/01/2222 January 2022 Change of details for Rubicon West Plc as a person with significant control on 2021-11-17

View Document

09/08/219 August 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY SARAH KRAETER

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR ROBERT DAVID ROCKLIN

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROCKLIN / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN RICHARDS / 07/10/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HERMINE KRAETER / 07/10/2010

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0018 October 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/02/0021 February 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 COMPANY NAME CHANGED TIPDUET LIMITED CERTIFICATE ISSUED ON 07/07/97

View Document

02/06/972 June 1997 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