LUTTERWORTH PROPERTY MANAGEMENT COMPANY LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/08/247 August 2024 Notification of Charles Galdwin as a person with significant control on 2024-03-15

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Amended total exemption full accounts made up to 2022-04-05

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

13/01/2313 January 2023 Termination of appointment of Peter Adrian Drake as a secretary on 2022-06-28

View Document

13/01/2313 January 2023 Termination of appointment of Peter Adrian Drake as a director on 2022-06-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

26/04/2226 April 2022 Cessation of Margaret Ann Fazackerley as a person with significant control on 2016-04-06

View Document

26/04/2226 April 2022 Notification of a person with significant control statement

View Document

26/04/2226 April 2022 Cessation of Peter Adrian Drake as a person with significant control on 2016-04-06

View Document

26/04/2226 April 2022 Cessation of Bernard Anthony Drake as a person with significant control on 2016-04-06

View Document

26/04/2226 April 2022 Director's details changed for Mr Peter Adrian Drake on 2022-04-26

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/01/2111 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN FAZACKERLEY / 09/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANN FAZACKERLEY / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DRAKE / 09/11/2020

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM SUITE 1 HILL HOUSE REGENT STREET LUTTERWORTH LEICESTERSHIRE LE17 4BE

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD DRAKE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR GREGORY DRAKE

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 50 BITTERSWELL ROAD LUTTERWORTH LEICESTERSHIRE LE17 4EX

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

11/04/9511 April 1995 AUDITOR'S RESIGNATION

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

03/02/953 February 1995 ALTER MEM AND ARTS 26/01/95

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: THE HILL REGENT STREET LUTTERWORTH LEICESTER LE17 4BE

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/5917 March 1959 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