LOBSTER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-27

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Miss Karen Lavinia O'connor on 2024-01-08

View Document

16/01/2416 January 2024 Director's details changed for Mr Lee Moffitt on 2024-01-08

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-27

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

07/11/227 November 2022 Satisfaction of charge 071069860002 in full

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-27

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-27

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/18

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

24/09/1924 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ATLAS HOUSE SUITE 7. CAXTON CLOSE WHEATLEA INDUSTRIAL ESTATE WIGAN LANCASHIRE WN3 6XU

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MISS KAREN LAVINIA O'CONNOR

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071069860002

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN O'CONNOR

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM ATLAS HOUSE NO 2 FIRST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE WN3 6XU ENGLAND

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071069860001

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MOFFITT / 01/11/2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 5 POWELL STREET WIGAN LANCASHIRE WN1 1XD UNITED KINGDOM

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 01/11/2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ATLAS HOUSE ENTRANCE 2 FIRST FLOOR SUITES 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE WN3 6XU ENGLAND

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED LEE MOFFITT

View Document

09/02/119 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE MOFFITT

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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