M A PROPERTIES LANCASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewNotification of Andrew Clokey as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewCessation of Marguerite Clokey as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from 1-3-8 the Barracks White Cross Lancaster Lancashire LA1 4XQ United Kingdom to 1-3-5 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 2024-12-18

View Document

23/07/2423 July 2024 Notification of Nadine Clokey as a person with significant control on 2023-12-01

View Document

23/07/2423 July 2024 Change of details for Mr Andrew Mark Clokey as a person with significant control on 2023-12-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Cessation of Nadine Clokey as a person with significant control on 2023-12-01

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Change of details for Mr Andrew Mark Clokey as a person with significant control on 2021-01-01

View Document

07/12/217 December 2021 Change of details for Ms Marguerite Clokey as a person with significant control on 2021-01-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England to 1-3-8 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 2021-09-23

View Document

24/06/2124 June 2021 Satisfaction of charge 098734470002 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 098734470001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 328 STOREY HOUSE WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ UNITED KINGDOM

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098734470004

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098734470003

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM DALTON HOUSE, 9 DALTON SQUARE LANCASTER LA1 1WD UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CLOKEY / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ANDREW MARK CLOKEY

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLOKEY

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 ALTER ARTICLES 13/01/2016

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098734470001

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098734470002

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ANDREW MARK CLOKEY

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLOKEY

View Document

18/11/1518 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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