LARARDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Martin Paul Elliott on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

29/09/2329 September 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

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

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

24/11/2224 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Appointment of Mr David William Linley as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Nicholas David Simpson as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Martin Paul Elliott as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Kay Welbourne as a secretary on 2022-05-09

View Document

10/05/2210 May 2022 Notification of Linley & Simpson Limited as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of Kevin Glen Welbourne as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Kevin Glen Welbourne as a director on 2022-05-09

View Document

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

View Document

10/05/2210 May 2022 Termination of appointment of Lesley Ormston as a director on 2022-05-09

View Document

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

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

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

View Document

02/04/132 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY WELBOURNE / 05/04/2010

View Document

07/04/107 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ORMSTON / 05/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GLEN WELBOURNE / 05/04/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: OLD CHURCH HALLS, THE SQUARE WILLERBY EAST YORKSHIRE HU10 6FB

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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