Advanced company searchLink opens in new window

LADY'S LANE PROPERTY CO. LIMITED

Company number 01600309

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 1988 363 Return made up to 09/12/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/12/88; full list of members
07 Mar 1988 287 Registered office changed on 07/03/88 from: 2, midland bridge road, bath, avon. BA2 3EY.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/03/88 from: 2, midland bridge road, bath, avon. BA2 3EY.
23 Dec 1987 363 Return made up to 19/11/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/11/87; full list of members
10 Dec 1987 AA Full accounts made up to 30 June 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1987
07 Dec 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Nov 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 Jul 1987 287 Registered office changed on 10/07/87 from: 23/24 great james street london WC1N 3EL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/07/87 from: 23/24 great james street london WC1N 3EL
15 Jun 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
15 Jun 1987 225(2) Accounting reference date extended from 31/03 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 30/06
07 Feb 1987 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
23 Sep 1986 AA Full accounts made up to 31 March 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1986
23 Sep 1986 363 Return made up to 15/09/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/09/86; full list of members
17 Mar 1982 CERTNM Company name changed\certificate issued on 17/03/82
26 Nov 1981 MISC Certificate of incorporation