LENDIP 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 |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-09-16 with no updates |
| 29/07/2529 July 2025 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 62 Harrow Way Watford WD19 5ET on 2025-07-29 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 06/11/236 November 2023 | Satisfaction of charge 045674680004 in full |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PURSHOTAM BHARANIA / 09/12/2019 |
| 09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS VARSHA BHARANIA / 09/12/2019 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM VYMAN HOUSE 104 COLLEGE ROAD 3RD FLOOR HARROW MIDDLESEX HA1 1BQ |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045674680003 |
| 21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045674680004 |
| 12/11/1812 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 02/11/182 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURSHOTAM BHARANIA |
| 02/03/182 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018 |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARSHA BHARANIA |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/04/1724 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / VARSHA BHARANIA / 24/04/2017 |
| 24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PURSHOTAM BHARANIA / 24/04/2017 |
| 24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VARSHA BHARANIA / 24/04/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX |
| 31/10/1131 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/11/1024 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/11/0918 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PURSHOTAM BHARANIA / 01/10/2009 |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VARSHA BHARANIA / 01/10/2009 |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/11/083 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/11/0613 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 10/11/0510 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 30/06/0530 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 19/10/0419 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
| 16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 07/11/037 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
| 23/01/0323 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
| 30/10/0230 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
| 28/10/0228 October 2002 | DIRECTOR RESIGNED |
| 28/10/0228 October 2002 | SECRETARY RESIGNED |
| 18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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