Advanced company searchLink opens in new window

LORDSMOOR PROPERTIES LIMITED

Company number 00771506

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
06 May 2024 TM01 Termination of appointment of Katharine Jane White as a director on 26 April 2024
16 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 May 2023 PSC07 Cessation of James Nigel Denison as a person with significant control on 20 May 2023
20 May 2023 PSC02 Notification of Parable Investments Limited as a person with significant control on 6 September 2019
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
07 May 2022 TM01 Termination of appointment of Edward Mark William Denison as a director on 7 May 2022
01 Apr 2022 TM02 Termination of appointment of Edward Mark William Denison as a secretary on 1 April 2022
01 Apr 2022 AP03 Appointment of Mr James Nigel Denison as a secretary on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Helen Clare Faulkner as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr Piers Richard Morton Denison as a director on 1 April 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
21 Mar 2021 AD01 Registered office address changed from 31 Hawthorn Grove York YO31 7YA to The Doctors House Main Street Helperby York North Yorkshire YO61 2NT on 21 March 2021
21 Mar 2021 AD02 Register inspection address has been changed from The Old Vicarage Bossall York North Yorkshire YO60 7NT United Kingdom to The Doctors House Main Street Helperby York YO61 2NT
31 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 31 December 2019
25 Feb 2020 PSC07 Cessation of Helen Claire Faulkner as a person with significant control on 8 November 2019
25 Feb 2020 PSC07 Cessation of Edward Mark William Denison as a person with significant control on 8 November 2019
25 Feb 2020 PSC01 Notification of James Nigel Denison as a person with significant control on 8 November 2019
18 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates