L & A PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O MANEX PARTNERSHIP SUITE 54 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065957160002

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065957160001

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD DANIELS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS FIONA DANIELS

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/09/1525 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE DANIELS / 31/03/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD LESLIE DANIELS / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE DANIELS / 01/03/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O MANEX, 58 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8AA UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information