Advanced company searchLink opens in new window

LAWRENCE MILLER PROPERTIES LIMITED

Company number 07102296

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
10 Dec 2018 CH01 Director's details changed for Mr William John Harris on 5 December 2018
15 Nov 2018 CH01 Director's details changed for Major Owen Prichard on 15 November 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AP01 Appointment of Major Owen Prichard as a director on 26 July 2016
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
08 Nov 2017 CH01 Director's details changed for Mr William John Harris on 8 November 2017
18 Jan 2017 CH01 Director's details changed for Mr William John Harris on 18 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Jul 2016 AD01 Registered office address changed from 18 Wyefield Court Monmouth Gwent NP25 5TN Wales to Lakeside House Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park Cwmbran Gwent NP44 3GA on 27 July 2016
26 Jul 2016 TM01 Termination of appointment of Sean Franklyn Mcgowan as a director on 26 July 2016