PURVEYORS OF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Units 2 & 3 West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2025-10-08

View Document

08/10/258 October 2025 NewDirector's details changed for Natalie Sensier Renaud on 2025-10-08

View Document

08/10/258 October 2025 NewChange of details for Natalie Sensier Renaud as a person with significant control on 2025-10-08

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

28/07/2528 July 2025 Director's details changed for Natalie Sensier Renaud on 2025-07-18

View Document

28/07/2528 July 2025 Change of details for Natalie Sensier Renaud as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Change of details for Natalie Sensier Renaud as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Natalie Sensier Renaud on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2023-04-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/12/203 December 2020 COMPANY NAME CHANGED LA PERA LONDRA LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

19/11/2019 November 2020 CESSATION OF ANNE-MARIE BERNI AS A PSC

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE BERNI

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SENSIER RENAUD / 28/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / NATALIE SENSIER RENAUD / 28/10/2020

View Document

27/10/2027 October 2020 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