LARARDS PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
29/04/2429 April 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
07/12/237 December 2023 | Director's details changed for Mr Martin Paul Elliott on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
29/09/2329 September 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-17 with updates |
24/11/2224 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Appointment of Mr David William Linley as a director on 2022-05-09 |
10/05/2210 May 2022 | Appointment of Nicholas David Simpson as a director on 2022-05-09 |
10/05/2210 May 2022 | Appointment of Mr Martin Paul Elliott as a director on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Kay Welbourne as a secretary on 2022-05-09 |
10/05/2210 May 2022 | Notification of Linley & Simpson Limited as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Cessation of Kevin Glen Welbourne as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Kevin Glen Welbourne as a director on 2022-05-09 |
10/05/2210 May 2022 | Registered office address changed from The Property Centre 24 Hull Road Hessle East Riding of Yorkshire HU13 0AH to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2022-05-10 |
10/05/2210 May 2022 | Termination of appointment of Lesley Ormston as a director on 2022-05-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
09/11/169 November 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 |
30/03/1630 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 24 THE PROPERTY CENTRE 24 HULL ROAD HESSLE EAST RIDING OF YORKSHIRE HU13 0AH ENGLAND |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM THE PROPERTY CENTRE, MAIN STREET WILLERBY HULL EAST RIDING OF YORKSHIRE HU10 6BP |
02/04/132 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAY WELBOURNE / 05/04/2010 |
07/04/107 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ORMSTON / 05/04/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GLEN WELBOURNE / 05/04/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0711 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | LOCATION OF DEBENTURE REGISTER |
22/03/0622 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | LOCATION OF REGISTER OF MEMBERS |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: OLD CHURCH HALLS, THE SQUARE WILLERBY EAST YORKSHIRE HU10 6FB |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
06/08/036 August 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/07/0321 July 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/07/0321 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/07/0321 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/06/0318 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0326 April 2003 | SECRETARY RESIGNED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | NEW SECRETARY APPOINTED |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LARARDS PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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