- Company Overview for L & L PROPERTY (HOLDINGS) LTD (05862154)
- Filing history for L & L PROPERTY (HOLDINGS) LTD (05862154)
- People for L & L PROPERTY (HOLDINGS) LTD (05862154)
- Charges for L & L PROPERTY (HOLDINGS) LTD (05862154)
- More for L & L PROPERTY (HOLDINGS) LTD (05862154)
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) |
---|---|---|---|
29 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
20 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
23 Apr 2019 | AD01 | Registered office address changed from Unit 101B the Argent Centre 60 Frederick Street Birmingham B1 3HS England to 17E Vyse Street Hockley Birmingham B18 6LE on 23 April 2019 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Unit 3 30a Tenby Street Birmingham West Midlands B1 3EE to Unit 101B the Argent Centre 60 Frederick Street Birmingham B1 3HS on 14 September 2017 | |
18 Jul 2017 | PSC01 | Notification of Linton Lee Shaw as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Myron Lescott as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|