LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Notification of Jagpreet Morrish as a person with significant control on 2024-07-26

View Document

28/08/2428 August 2024 Appointment of Mrs Jagpreet Morrish as a director on 2024-07-26

View Document

22/08/2422 August 2024 Termination of appointment of Dianne Emmett as a director on 2024-07-26

View Document

22/08/2422 August 2024 Registered office address changed from The Cottage Lugg Bridge Road Lugg Bridge Hereford HR1 3NA England to Lugg Bridge House Lugg Bridge Mill Lugg Bridge Hereford HR1 3NA on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Rosemary Tansley as a person with significant control on 2024-07-26

View Document

22/08/2422 August 2024 Cessation of Dianne Emmett as a person with significant control on 2024-07-26

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

06/08/216 August 2021 Notification of Dianne Emmett as a person with significant control on 2021-07-26

View Document

27/07/2127 July 2021 Termination of appointment of Lesley Ann Evans as a director on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Michael Andrew Williams as a secretary on 2021-07-27

View Document

27/07/2127 July 2021 Cessation of Lesley Ann Evans as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from 7 Cottons Meadow Kingstone Hereford HR2 9EW England to The Cottage Lugg Bridge Road Lugg Bridge Hereford HR1 3NA on 2021-07-27

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JONES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 1 RIVERSIDE APARTMENTS LUGG BRIDGE ROAD LUGG BRIDGE HEREFORD HR1 3NA

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA FORD

View Document

23/10/1823 October 2018 CESSATION OF SHELIA FORD AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR BENJAMIN CHARLES JONES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS LESLEY ANN EVANS

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE OLEARY

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY EVANS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS LESLEY ANN EVANS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE OLEARY

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS SHEILA FORD

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM MILL HOUSE LUGG BRIDGE MILL WORCESTER ROAD HEREFORD HR1 3NA UNITED KINGDOM

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA SAVORY

View Document

09/05/129 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS CATHERINE ANNE OLEARY

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS DONNA LUCINDA SAVORY

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MRS CATHERINE ANNE OLEARY

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY JON RALPH

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 3 RIVERSIDE APARTMENTS LUGG BRIDGE MILL, LUGG BRIDGE HEREFORD HEREFORDSHIREHR1 3NA

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN FORD

View Document

24/08/1024 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN FORD / 01/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 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