LRT PROPERTIES LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to 36 Bishop Close Poole BH12 5HT on 2024-02-28

View Document

15/11/2315 November 2023 Satisfaction of charge 106004190003 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 106004190004 in full

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Secretary's details changed for Mrs Patricia Elizabeth Stammas on 2021-09-17

View Document

02/11/212 November 2021 Registered office address changed from Fairstowe Chambers Library Road Ferndown BH22 9JP England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Thomas Lloyd Stammas as a person with significant control on 2021-09-17

View Document

02/11/212 November 2021 Director's details changed for Mr Thomas Lloyd Stammas on 2021-09-17

View Document

02/11/212 November 2021 Director's details changed for Mr Thomas Robert Stammas on 2021-09-17

View Document

02/11/212 November 2021 Change of details for Mr Thomas Robert Stammas as a person with significant control on 2021-09-17

View Document

14/10/2114 October 2021 Registration of charge 106004190004, created on 2021-10-11

View Document

13/10/2113 October 2021 Registration of charge 106004190003, created on 2021-10-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106004190001

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106004190002

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STAMMAS

View Document

06/03/206 March 2020 SECRETARY APPOINTED MRS PATRICIA ELIZABETH STAMMAS

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT STAMMAS / 05/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT STAMMAS

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LLOYD STAMMAS

View Document

06/03/206 March 2020 CESSATION OF ROB STAMMAS PROPERTY SERVICES LIMITED AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106004190002

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106004190001

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICA ELIZABETH STAMMAS / 03/02/2017

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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