- Company Overview for LULLIER PROPERTIES LIMITED (08116281)
- Filing history for LULLIER PROPERTIES LIMITED (08116281)
- People for LULLIER PROPERTIES LIMITED (08116281)
- More for LULLIER PROPERTIES LIMITED (08116281)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
08 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
23 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
21 Jan 2019 | PSC01 | Notification of Roger Andrews as a person with significant control on 6 April 2017 | |
21 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Aug 2017 | PSC07 | Cessation of Roger Andrews as a person with significant control on 15 August 2017 | |
15 Aug 2017 | PSC01 | Notification of Roger Andrews as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
12 Jun 2016 | AD01 | Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Updown House Ramsgate Road Margate Kent CT9 4DT on 12 June 2016 | |
11 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |