LAMORNA PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-24 |
| 04/05/254 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 24/12/2424 December 2024 | Annual accounts for year ending 24 Dec 2024 |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2023-12-24 |
| 31/10/2431 October 2024 | Registered office address changed from C/O Bishop Fleming Chartered Accountants Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Druscilla Cottage Halvasso Penryn TR10 9BY on 2024-10-31 |
| 15/05/2415 May 2024 | Appointment of Mr Graeme Newton as a secretary on 2024-05-14 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with updates |
| 01/05/241 May 2024 | Director's details changed for Mr Graham Bradman John Newton on 2024-05-01 |
| 13/03/2413 March 2024 | Termination of appointment of Nicholas John Seaton-Burridge as a director on 2024-03-13 |
| 13/03/2413 March 2024 | Appointment of Mr Julian Knowles as a director on 2024-03-13 |
| 13/03/2413 March 2024 | Appointment of Mr Graham Bradman John Newton as a director on 2024-03-13 |
| 13/03/2413 March 2024 | Appointment of Mr Martin Alexander Jackson as a director on 2024-03-13 |
| 24/12/2324 December 2023 | Annual accounts for year ending 24 Dec 2023 |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-24 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
| 24/12/2224 December 2022 | Annual accounts for year ending 24 Dec 2022 |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-24 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-04 with updates |
| 24/12/2124 December 2021 | Annual accounts for year ending 24 Dec 2021 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-24 |
| 24/12/2024 December 2020 | Annual accounts for year ending 24 Dec 2020 |
| 24/12/1924 December 2019 | Annual accounts for year ending 24 Dec 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 12/04/1912 April 2019 | 24/12/18 TOTAL EXEMPTION FULL |
| 24/12/1824 December 2018 | Annual accounts for year ending 24 Dec 2018 |
| 29/06/1829 June 2018 | 24/12/17 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 24/12/1724 December 2017 | Annual accounts for year ending 24 Dec 2017 |
| 10/08/1710 August 2017 | Annual accounts small company total exemption made up to 24 December 2016 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts for year ending 24 Dec 2016 |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 24 December 2015 |
| 07/06/167 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 24 December 2014 |
| 14/05/1514 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 16/08/1416 August 2014 | Annual accounts small company total exemption made up to 24 December 2013 |
| 07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEFAN PARKINS |
| 09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 24 December 2012 |
| 17/05/1317 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 24 December 2011 |
| 08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 24 December 2010 |
| 20/05/1120 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 24 December 2009 |
| 02/06/102 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 24 December 2008 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 24 December 2007 |
| 05/06/085 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR IAN BOYCE |
| 04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR ARNOLDA MICHELL |
| 04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY ARNOLDA MICHELL |
| 04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR GARY MICHELL |
| 03/06/083 June 2008 | PREVSHO FROM 31/05/2008 TO 24/12/2007 |
| 19/05/0819 May 2008 | DIRECTOR APPOINTED STEFAN PARKINS |
| 19/05/0819 May 2008 | DIRECTOR APPOINTED NICHOLAS JOHN SEATON-BURRIDGE |
| 02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 34 ST PIRANS CLOSE ST AUSTELL CORNWALL PL25 3TF |
| 04/09/074 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 08/05/078 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 53 ST. PIRANS CLOSE ST. AUSTELL CORNWALL PL25 3TF |
| 04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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