LUSH PROPERTIES SOUTH WEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 17/12/2417 December 2024 | Registration of charge 099684160005, created on 2024-12-02 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/11/2217 November 2022 | Registration of charge 099684160003, created on 2022-11-16 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099684160001 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM KAY / 13/02/2019 |
| 31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM KAY / 13/02/2019 |
| 31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS ZOE EMMA KAY / 13/02/2019 |
| 31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 26 GREAT EASTERN HOUSE GAS FERRY ROAD BRISTOL BS1 6GP ENGLAND |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE EMMA KAY / 13/02/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/09/177 September 2017 | CURRSHO FROM 31/01/2017 TO 31/03/2016 |
| 07/09/177 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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