STRUCTADENE (LBG) PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Registration of charge 091301420003, created on 2024-09-24

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Andrew Edward Bliss on 2024-01-01

View Document

19/12/2319 December 2023 Appointment of Mr James Neil Thomson as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr William Patrick Tuffy as a director on 2023-12-19

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091301420002

View Document

21/05/1921 May 2019 ALTER ARTICLES 29/09/2014

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR HOWARD ALAN PEARLMAN

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 17/04/2015

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD PEARLMAN / 17/04/2015

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091301420001

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM QUADRANT SQUARE 6TH FLOOR 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED STRUCTADENE NEWCO 2 LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/1414 July 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

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