LAI PROPERTY LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Satisfaction of charge 114041170001 in full

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-11-18

View Document

11/12/2411 December 2024 Previous accounting period extended from 2024-06-30 to 2024-11-18

View Document

18/11/2418 November 2024 Annual accounts for year ending 18 Nov 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Change of details for Mr Leigh Anthony Ireland as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Flat a 2 Hendre Road London SE1 5NH England to Stoneycroft Hensting Lane Owslebury Hampshire SO21 1LE on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Leigh Anthony Ireland on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114041170001

View Document

07/06/187 June 2018 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