LABURNUM 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
06/06/256 June 2025 Registration of charge 093189640001, created on 2025-06-06

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/11/2329 November 2023 Notification of Jbs Lettings Ltd as a person with significant control on 2022-07-13

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/11/2329 November 2023 Cessation of Louise Jane Stallman as a person with significant control on 2022-07-13

View Document

29/11/2329 November 2023 Cessation of Jeremy Stallman as a person with significant control on 2022-07-13

View Document

31/08/2331 August 2023 Registered office address changed from The Barns Hill Road Springthorpe Gainsborough DN21 5PY England to 1a Church Road Upton Lincolnshire DN21 5NR on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Jeremy Stallman as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Jeremy Bruce Stallman on 2023-08-31

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

17/01/2217 January 2022 Termination of appointment of Louise Jane Stallman as a secretary on 2022-01-11

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from 6 the Fairways Torksey Lincoln LN1 2BJ to The Barns Hill Road Springthorpe Gainsborough DN21 5PY on 2021-06-29

View Document

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

View Accounts

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

View Accounts

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM BRAMLEY HOUSE ORCHARD PLACE KEXBY GAINSBOROUGH LINCOLNSHIRE DN21 5JF

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM LABURNUM HOUSE CALDICOTT DRIVE, HEAPHAM ROAD INDUS GAINSBOROUGH LINCOLNSHIRE DN21 1FJ

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STALLMAN

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED LABURNHAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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