4L'S PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Registered office address changed from Coulman Street Thorne Doncaster South Yorkshire DN8 5JS to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2024-12-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/04/2327 April 2023 Appointment of William Malcolm Holling Holling as a member on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Colette Melanie Porter as a member on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Satisfaction of charge OC3174630020 in full

View Document

21/11/2221 November 2022 Registration of charge OC3174630024, created on 2022-11-15

View Document

18/11/2218 November 2022 Registration of charge OC3174630023, created on 2022-11-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3174630014

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3174630019

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3174630016

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630022

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3174630018

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3174630015

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3174630017

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630021

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630020

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630019

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630014

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630017

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630018

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630015

View Document

05/02/165 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / COLETTE MELANIE PORTER / 05/02/2016

View Document

05/02/165 February 2016 ANNUAL RETURN MADE UP TO 26/01/16

View Document

28/10/1528 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 ANNUAL RETURN MADE UP TO 26/01/15

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PETER HOLLING / 01/04/2013

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 26/01/14

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3174630013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 26/01/13

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 ANNUAL RETURN MADE UP TO 26/01/12

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER HOLLING / 18/02/2011

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 26/01/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /WHOLE /CHARGE NO 11

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 26/01/10

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O 4L'S PRODUCTS LIMITED THE QUADRANT 4 YORKSHIRE WAY WEST MOOR PARK ARMTHORPE DONCASTER SOUTH YORKS DN3 3FB

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information