LOREDUNE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

31/12/2431 December 2024 Appointment of Ms Louise Mary Caroline Fukahori as a director on 2024-12-31

View Document

11/12/2411 December 2024 Termination of appointment of Cathryn Elizabeth Graham as a director on 2024-06-01

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

17/07/2117 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1527 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD LONDON N20 9BH

View Document

09/05/149 May 2014 SECRETARY APPOINTED HELEN MOIRA LOUISE JONES

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ELLIS

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MOIRA LOUISE JONES / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIS / 04/07/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PIERS LATHE / 04/07/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES ELLIS / 04/07/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS HELEN MOIRA LOUISE JONES

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAURIE BANTIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MISS CATHRYN GRAHAM

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUNT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIS / 05/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PATRICK DENNIS MICHAEL HUNT / 05/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ALEXANDER BANTIN / 05/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PIERS LATHE / 05/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM AJP BUSINESS CENTRE 152-154 COLES GREEN ROAD LONDON NW2 7HD

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED JAMES ELLIS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY LAURIE BANTIN

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: JEFFREY GOLD & CO A J P BUSINESS CENTRE 152-154 COLES GREEN ROAD LONDON NW2 7HD

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 4A ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 18 MANOR HALL AVENUE LONDON NW4 1NX

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/944 May 1994 AUDITOR'S RESIGNATION

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 32 SOUTH VILLAS CAMDEN SQUARE LONDON NW1 9BT

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/919 October 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

19/06/8519 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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