SKL PROPERTIES LLP

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

23/12/2123 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

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MRS KEMI LANIYAN / 10/08/2019

View Document

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KEMI LANIYAN / 10/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/01/2030 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 83-87 CRAWFORD STREET LONDON W1H 2HB ENGLAND

View Document

07/02/187 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEMI SEKINAT LANIYAN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEMI SEKINAT LANIYAN

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND

View Document

24/08/1624 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

25/07/1625 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS KEMI SEKINAT LANIYAN / 18/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 88/98 COLLEGE ROAD HARROW HA1 1RA UNITED KINGDOM

View Document

25/07/1625 July 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KC PROPERTIES LTD / 18/07/2016

View Document

13/05/1613 May 2016 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