LUPINGREEN 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
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 SECRETARY APPOINTED MR CHARLES JOHN FOWLER

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VINCENT SEXTON / 16/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD ASHLEY SMITH / 16/10/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O C C YOUNG & CO 2ND FLOOR 13/14 MARGARET STREET LONDON W1W 8RN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER VINCENT SEXTON

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARY TRENCH

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN CODD

View Document

04/02/154 February 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

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

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SAIL ADDRESS CHANGED FROM: C/O C/O DAWSONS LLP 2 NEW SQUARE LINCOLN'S INN LONDON LONDON WC2A 3RZ UNITED KINGDOM

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MISS SONIA PATEL

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O CC YOUNG & CO 48 POLAND STREET LONDON W1F 7ND

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 5

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DUFFY / 08/11/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O DAWSONS LLP 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE JOHNSON / 17/08/2010

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR APPOINTED STEVEN RONALD ASHLEY SMITH

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MARY OLIVIA TRENCH

View Document

17/12/0917 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DESMOND CODD / 16/12/2009

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/099 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 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