L D PROPERTIES LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Satisfaction of charge 3 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 4 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-09-30

View Document

25/08/2325 August 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-08-25

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3179810005

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Document

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

View Accounts

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

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3179810005

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1325 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/04/1325 April 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 302 ST. VINCENT STREET GLASGOW G2 5RZ

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

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

View Document

11/06/1011 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELRICK YULE LEVIE / 01/01/2010

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/01/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HILLHOUSE

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM CROFTHEAD FARM RYELANDS STRATHAVEN LANARKSHIRE ML10 6QF

View Document

01/04/081 April 2008 SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY LORNA HILLHOUSE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 PARTIC OF MORT/CHARGE *****

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 19 LETHAM DRIVE NEWLANDS GLASGOW G43 2SL

View Document

03/07/073 July 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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