LAZRAF 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 |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
07/11/247 November 2024 | Registration of charge 120636930009, created on 2024-10-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JULIE RAFFERTY / 25/11/2020 |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS KIM JULIE RAFFERTY / 25/11/2020 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120636930001 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120636930002 |
06/03/206 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120636930001 |
02/07/192 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM JULIE RAFFERTY |
02/07/192 July 2019 | DIRECTOR APPOINTED MRS KIM JULIE RAFFERTY |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR TREVOR MICHAEL LAZENBURY |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MICHAEL LAZENBURY |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
27/06/1927 June 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
27/06/1927 June 2019 | 21/06/19 STATEMENT OF CAPITAL GBP 100 |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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