LAMPART PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Registered office address changed from 38 Basement Flat 38 Comeragh Road London England W14 9HR United Kingdom to 16 Summerfield Road Mobberley Knutsford WA16 7QB on 2022-12-29 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Registered office address changed from Bryn Y Berllan Lon Uchaf Morfa Nefyn Pwllheli LL53 6AD Wales to 38 Basement Flat 38 Comeragh Road London England W14 9HR on 2022-03-01 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/2026 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 62 TALBOT ROAD OLD TRAFFORD GREATER MANCHESTER M16 0PN |
23/02/1923 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES CUNLIFFE / 23/02/2019 |
23/02/1923 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CUNLIFFE / 23/02/2019 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/06/1527 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/06/1520 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
06/07/106 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA CAMPBELL / 01/10/2009 |
03/07/103 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | DIRECTOR RESIGNED |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/09/0625 September 2006 | NEW DIRECTOR APPOINTED |
25/09/0625 September 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | NEW DIRECTOR APPOINTED |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 93 MANCHESTER ROAD CHORLTON CUM HARDY MANCHESTER M21 9GA |
20/07/0620 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/07/058 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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