ROBERT LAUDER PROPERTIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document (might not be available)

21/03/2421 March 2024 Notification of Richard Britain as a person with significant control on 2024-03-01

View Document (might not be available)

15/03/2415 March 2024 Appointment of Mr Robert Shambora as a director on 2024-03-15

View Document (might not be available)

13/03/2413 March 2024 Cessation of Benjamin Julian Alfred Slade as a person with significant control on 2024-03-01

View Document (might not be available)

13/03/2413 March 2024 Director's details changed for Mr Richard Britain on 2024-03-01

View Document (might not be available)

13/03/2413 March 2024 Registered office address changed from Unit 1G, Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY United Kingdom to Maunsel House Maunsel Road North Newton Somerset TA7 0BS on 2024-03-13

View Document (might not be available)

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document (might not be available)

13/02/2413 February 2024 Termination of appointment of Avon Aurthur Cayzer as a secretary on 2023-12-01

View Document (might not be available)

08/02/248 February 2024 Termination of appointment of Benjamin Julian Alfred Slade as a director on 2023-12-01

View Document (might not be available)

08/02/248 February 2024 Appointment of Mr Richard Britain as a director on 2023-12-01

View Document (might not be available)

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

23/03/2323 March 2023 Termination of appointment of Richard David Britain as a director on 2023-03-10

View Document (might not be available)

23/03/2323 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document (might not be available)

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

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/05/2210 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document (might not be available)

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

02/03/222 March 2022 Director's details changed for Mr Richard David Britain on 2022-03-01

View Document (might not be available)

02/03/222 March 2022 Director's details changed for Sir Benjamin Julian Alfred Slade on 2022-03-01

View Document (might not be available)

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

30/07/2130 July 2021 Appointment of Mr Richard David Britain as a director on 2021-07-26

View Document (might not be available)

30/07/2130 July 2021 Registered office address changed from Woodlands Castle Ruishton Taunton Somerset TA3 5LU to Unit 1G, Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY on 2021-07-30

View Document (might not be available)

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

View Accounts

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YARROW

View Document (might not be available)

01/10/201 October 2020 DIRECTOR APPOINTED MR MICHAEL THOMAS YARROW

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITAIN

View Document (might not be available)

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REVES

View Document (might not be available)

30/05/2030 May 2020 DIRECTOR APPOINTED MR RICHARD DAVID BRITAIN

View Document (might not be available)

30/05/2030 May 2020 DIRECTOR APPOINTED MR MATTHEW HOWARD REVES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document (might not be available)

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document (might not be available)

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document (might not be available)

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document (might not be available)

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document (might not be available)

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document (might not be available)

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document (might not be available)

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document (might not be available)

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

19/02/1019 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document (might not be available)

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR BENJAMIN JULIAN ALFRED SLADE / 19/02/2010

View Document (might not be available)

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

30/04/0830 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document (might not be available)

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

10/09/0710 September 2007 SECRETARY RESIGNED

View Document (might not be available)

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THE LOOP CENTRE BITTERN ROAD SOWTON INDUSTRIAL ESTATE DEVON EX2 7LW

View Document (might not be available)

16/03/0716 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document (might not be available)

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

12/12/0312 December 2003 SECRETARY RESIGNED

View Document (might not be available)

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document (might not be available)

12/02/0312 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document (might not be available)

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document (might not be available)

26/04/0126 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document (might not be available)

09/02/019 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document (might not be available)

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

25/01/0025 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document (might not be available)

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document (might not be available)

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document (might not be available)

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document (might not be available)

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 37 ST JOHNS ROAD UXBRIDGE MIDDLESEX UB8 2UR

View Document (might not be available)

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document (might not be available)

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

16/05/9416 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document (might not be available)

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

03/04/923 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

27/07/9127 July 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document (might not be available)

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document (might not be available)

13/06/9113 June 1991 RETURN MADE UP TO 31/08/90; CHANGE OF MEMBERS

View Document (might not be available)

20/05/9120 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document (might not be available)

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/06/906 June 1990 DIRECTOR RESIGNED

View Document (might not be available)

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: NEWDURN SAW MILLS MAINSFORTH TERRACE WEST HARTLEPOOL TS25 1UA

View Document (might not be available)

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

08/08/898 August 1989 RETURN MADE UP TO 28/07/89; NO CHANGE OF MEMBERS

View Document (might not be available)

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document (might not be available)

14/09/8814 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document (might not be available)

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document (might not be available)

01/05/871 May 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document (might not be available)

16/03/8716 March 1987 DIRECTOR RESIGNED

View Document (might not be available)


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