LWKS PROPERTIES LLP

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 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

15/12/2015 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/05/1626 May 2016 ANNUAL RETURN MADE UP TO 21/05/16

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 21/05/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/06/145 June 2014 ANNUAL RETURN MADE UP TO 21/05/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/05/1323 May 2013 ANNUAL RETURN MADE UP TO 21/05/13

View Document

12/03/1312 March 2013 CURRSHO FROM 31/05/2013 TO 05/04/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 21/05/12

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 2 PENNYBLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 ANNUAL RETURN MADE UP TO 21/05/11

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1112 January 2011 LLP MEMBER APPOINTED CATHY MARGARET SALISBURY

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, LLP MEMBER LEE WATKINSON

View Document

13/09/1013 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 21/05/10

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

14/10/0714 October 2007 REGISTERED OFFICE CHANGED ON 14/10/07 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 NEW MEMBER APPOINTED

View Document

14/06/0714 June 2007 NEW MEMBER APPOINTED

View Document

14/06/0714 June 2007 MEMBER RESIGNED

View Document

14/06/0714 June 2007 MEMBER RESIGNED

View Document

18/05/0718 May 2007 INCORPORATION DOCUMENT 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