UNREAL LAWNS LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-04-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2022-01-27

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 18 MOSS LANE INDUSTRIAL ESTATE, MOSS LANE ROYTON OLDHAM OL2 6HR

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK KOVACEVIC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 22/06/14 NO CHANGES

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1512 March 2015 COMPANY RESTORED ON 12/03/2015

View Document

12/03/1512 March 2015 SECRETARY APPOINTED NICK KOVACEVIC

View Document

03/02/153 February 2015 STRUCK OFF AND DISSOLVED

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 22 WAVENEY ROAD SHAW OLDHAM LANCASHIRE OL2 7YA

View Document

16/08/1216 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG HETHERINGTON

View Document

21/01/1121 January 2011 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK KOVACEVIC / 22/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD HETHERINGTON / 22/06/2010

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

22/06/0922 June 2009 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