THE LOUGH'S PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Robert John David Mulvey as a director on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Second filing of Confirmation Statement dated 2021-08-09

View Document

20/10/2320 October 2023 Notification of The Lough's Group Limited as a person with significant control on 2021-01-07

View Document

20/10/2320 October 2023 Cessation of Kelliane Kendrick as a person with significant control on 2021-01-07

View Document

10/10/2310 October 2023 Registration of charge 055315080009, created on 2023-10-04

View Document

05/10/235 October 2023 Registration of charge 055315080008, created on 2023-10-04

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/08/2123 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 DIRECTOR APPOINTED MR ROBERT JOHN DAVID MULVEY

View Document

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055315080007

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055315080006

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLIANE KENDRICK / 10/11/2016

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLIANE KENDRICK / 10/11/2016

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIANE KENDRICK / 10/11/2016

View Document

09/04/189 April 2018 CURRSHO FROM 30/09/2018 TO 30/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED MULVEY DEVELOPMENTS (UK) LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MULVEY

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MULVEY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MULVEY

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS KELLIANE KENDRICK

View Document

11/02/1311 February 2013 TERMINATE DIR APPOINTMENT

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2 OAK LODGE AVENUE CHIGWELL ESSEX IG7 5HZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR ROBERT JOHN MULVEY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY TERESA ROLL

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MRS TERESA ROLL

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY SEAN MULVEY

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 4 23-25 FOWLER ROAD HAINAULT ESSEX IG6 3UN

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/059 August 2005 SECRETARY RESIGNED

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