LNC PROPERTY MANAGEMENT (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Compulsory strike-off action has been suspended |
| 24/09/2524 September 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 06/01/186 January 2018 | DISS40 (DISS40(SOAD)) |
| 03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 19/12/1719 December 2017 | FIRST GAZETTE |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/06/159 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 19/02/1519 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHANCERY TRUST COMPANY LIMITED |
| 19/02/1519 February 2015 | CORPORATE DIRECTOR APPOINTED SHEARWATER CORPORATE DIRECTORS LIMITED |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UD |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/07/132 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 5TH FLOOR, 135 BUCHANAN STREET GLASGOW G1 2JA |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/06/1218 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 17/01/1217 January 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERY SECRETARIES LIMITED / 03/01/2012 |
| 17/01/1217 January 2012 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHANCERY TRUST COMPANY LIMITED / 29/12/2011 |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/06/1120 June 2011 | 31/05/11 NO CHANGES |
| 16/07/1016 July 2010 | 31/05/10 NO CHANGES |
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/10/099 October 2009 | Annual return made up to 31 May 2009 with full list of shareholders |
| 08/09/098 September 2009 | DIRECTOR APPOINTED GETHIN JAMES TAYLOR |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/07/082 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 13/07/0713 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
| 21/06/0621 June 2006 | SECRETARY RESIGNED |
| 21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
| 21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
| 21/06/0621 June 2006 | DIRECTOR RESIGNED |
| 31/05/0631 May 2006 | 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