Advanced company searchLink opens in new window

LAKSHMI SADAN ESTATE HOLDINGS LTD

Company number 09847808

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)
25 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
28 Mar 2024 AA Accounts for a small company made up to 31 March 2023
31 Jan 2024 CERTNM Company name changed real estate management services LTD\certificate issued on 31/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
05 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
31 Mar 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
30 Mar 2023 AP01 Appointment of Rajeev Hebbar as a director on 17 March 2023
30 Mar 2023 AP01 Appointment of Mrs Sonam Kapoor Ahuja as a director on 17 March 2023
22 Mar 2023 MR04 Satisfaction of charge 098478080004 in full
22 Mar 2023 MR04 Satisfaction of charge 098478080005 in full
17 Mar 2023 PSC07 Cessation of Nei Holdings Limited as a person with significant control on 14 March 2023
17 Mar 2023 PSC07 Cessation of Loginov Holdings Limited as a person with significant control on 14 March 2023
17 Mar 2023 PSC02 Notification of Shahi Properties Limited as a person with significant control on 14 March 2023
17 Mar 2023 TM01 Termination of appointment of Robert James Jessett as a director on 14 March 2023
17 Mar 2023 TM01 Termination of appointment of Nedim El-Imad as a director on 14 March 2023
17 Mar 2023 TM01 Termination of appointment of Lev Loginov as a director on 14 March 2023
17 Mar 2023 AP01 Appointment of Mr Anand Sonam Ahuja as a director on 14 March 2023
17 Mar 2023 AD01 Registered office address changed from Interpark House 7 Down Street London W1J 7AJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 March 2023
16 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
01 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Jul 2022 PSC05 Change of details for Nei Holdings Limited as a person with significant control on 17 September 2018
26 Jul 2022 PSC05 Change of details for Loginov Holdings Limited as a person with significant control on 17 September 2018
24 Jun 2022 MR04 Satisfaction of charge 098478080001 in full
24 Jun 2022 MR04 Satisfaction of charge 098478080002 in full
24 Jun 2022 MR04 Satisfaction of charge 098478080003 in full