Advanced company searchLink opens in new window

LALL PROPERTY GROUP LIMITED

Company number 09967566

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)
18 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 April 2024
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 16 April 2023
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 16 April 2022
18 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022
18 Jun 2021 LIQ02 Statement of affairs
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
26 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
11 May 2018 AD01 Registered office address changed from Frederick House Brewer Street Maidstone Kent ME14 1RY England to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 May 2018
04 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
04 May 2018 LIQ02 Statement of affairs
02 May 2018 RM01 Appointment of receiver or manager
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
20 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2018 MR01 Registration of charge 099675660001, created on 17 January 2018
03 Jan 2018 AD01 Registered office address changed from 6 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom to Frederick House Brewer Street Maidstone Kent ME14 1RY on 3 January 2018
18 Dec 2017 TM01 Termination of appointment of Stephen Naish as a director on 18 December 2017
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
17 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates