Advanced company searchLink opens in new window

L & L PROPERTY LTD

Company number 09472411

Filter by category

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)
21 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 CH01 Director's details changed for Mr Antony Kirkham on 1 September 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 CH01 Director's details changed for Ms Hazel Natasha Carr on 10 October 2022
22 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
28 Dec 2018 AP01 Appointment of Ms Hazel Natasha Carr as a director on 28 December 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Dec 2017 AD01 Registered office address changed from No1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 51 Dickens Drive Old Stratford Milton Keynes MK19 6NW on 28 December 2017
11 Sep 2017 AP01 Appointment of Mr Antony Kirkham as a director on 1 September 2017
11 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
25 Nov 2016 AA Micro company accounts made up to 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to No1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 4 April 2016
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200