L & L PROPERTY (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 101B THE ARGENT CENTRE 60 FREDERICK STREET BIRMINGHAM B1 3HS ENGLAND

View Document

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

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM UNIT 3 30A TENBY STREET BIRMINGHAM WEST MIDLANDS B1 3EE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRON LESCOTT

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINTON LEE SHAW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

03/09/123 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LINTON LEE SHAW / 31/03/2012

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MYRON LESCOTT / 31/03/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MYRON LESCOTT / 13/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MYRON LESCOTT / 13/04/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1123 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRON LESCOTT / 31/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 74 MONINS AVENUE TIVIDALE QUAYS TIVIDALE WEST MIDLANDS DY4 7XQ

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

29/06/0629 June 2006 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