LAXMI 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 |
|---|---|
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/07/2317 July 2023 | Director's details changed for Mr Aman Pal Singh on 2023-07-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/01/2219 January 2022 | Notification of Laxmi Properties Holdings Limited as a person with significant control on 2022-01-12 |
| 19/01/2219 January 2022 | Cessation of Laxmi Investment Holdings Limited as a person with significant control on 2022-01-12 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/12/2123 December 2021 | Change of details for a person with significant control |
| 22/12/2122 December 2021 | Secretary's details changed for Dr. Amrit Kaur on 2021-12-22 |
| 14/12/2114 December 2021 | Sub-division of shares on 2021-11-04 |
| 22/11/2122 November 2021 | Memorandum and Articles of Association |
| 22/11/2122 November 2021 | Resolutions |
| 22/11/2122 November 2021 | Resolutions |
| 19/11/2119 November 2021 | Particulars of variation of rights attached to shares |
| 19/11/2119 November 2021 | Sub-division of shares on 2021-11-04 |
| 18/11/2118 November 2021 | Change of share class name or designation |
| 15/11/2115 November 2021 | Cessation of Amrit Kaur as a person with significant control on 2021-11-04 |
| 15/11/2115 November 2021 | Notification of Laxmi Investment Holdings Limited as a person with significant control on 2021-11-04 |
| 13/10/2113 October 2021 | Registration of charge 033230140022, created on 2021-10-06 |
| 13/10/2113 October 2021 | Cessation of Kuldip Singh as a person with significant control on 2021-09-30 |
| 19/07/2119 July 2021 | Termination of appointment of Kuldip Singh as a director on 2021-07-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
| 31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 13/05/1613 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033230140012 |
| 13/05/1613 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033230140011 |
| 13/05/1613 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
| 05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140015 |
| 05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140017 |
| 05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140016 |
| 05/04/165 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KULDIP SINGH / 15/12/2015 |
| 04/12/154 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140014 |
| 27/11/1527 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140013 |
| 27/10/1527 October 2015 | SECRETARY APPOINTED AMAN PAL SINGH |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY AMRIT KAUR |
| 04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/11/1312 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140011 |
| 12/11/1312 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033230140012 |
| 30/10/1330 October 2013 | CONVERSION OF NOM SHARE CAP 01/03/2013 |
| 28/10/1328 October 2013 | DIRECTOR APPOINTED AMAN PAL SINGH |
| 25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1228 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 15/04/1115 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/04/1029 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 07/04/107 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 16/07/0916 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 06/03/086 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 10/03/0710 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
| 14/12/0614 December 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 23/05/0623 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
| 04/04/054 April 2005 | RETURN MADE UP TO 24/02/05; NO CHANGE OF MEMBERS |
| 29/06/0429 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
| 17/03/0417 March 2004 | RETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS |
| 11/03/0311 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
| 05/03/035 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/03/035 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/03/031 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
| 01/03/021 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
| 27/02/0227 February 2002 | RETURN MADE UP TO 24/02/02; NO CHANGE OF MEMBERS |
| 13/09/0113 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00 |
| 02/04/012 April 2001 | RETURN MADE UP TO 24/02/01; NO CHANGE OF MEMBERS |
| 26/06/0026 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0014 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
| 07/06/007 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 07/06/007 June 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
| 01/04/991 April 1999 | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS |
| 24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
| 20/04/9820 April 1998 | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS |
| 02/06/972 June 1997 | NEW SECRETARY APPOINTED |
| 02/06/972 June 1997 | REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 1 CLIFTON TERRACE WIVENHOE COLCHESTER ESSEX CO7 9DZ |
| 02/06/972 June 1997 | DIRECTOR RESIGNED |
| 02/06/972 June 1997 | SECRETARY RESIGNED |
| 02/06/972 June 1997 | NEW DIRECTOR APPOINTED |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/05/976 May 1997 | COMPANY NAME CHANGED HOTCO LIMITED CERTIFICATE ISSUED ON 06/05/97 |
| 24/02/9724 February 1997 | 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