LUCAS MCALLISTER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/08/1915 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

23/07/1823 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/07/1721 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN MCALLISTER / 06/06/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 62-66A TOWN STREET ARMLEY LEEDS YORKSHIRE, LS12 3AA

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: 9 YORK PLACE LEEDS LS1 2DS

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 WD 31/08/88 AD 30/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/07/8828 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

05/07/885 July 1988 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