- Company Overview for L L PROPERTY ENTERPRISES LIMITED (10758178)
- Filing history for L L PROPERTY ENTERPRISES LIMITED (10758178)
- People for L L PROPERTY ENTERPRISES LIMITED (10758178)
- Charges for L L PROPERTY ENTERPRISES LIMITED (10758178)
- More for L L PROPERTY ENTERPRISES LIMITED (10758178)
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) |
---|---|---|---|
12 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
26 Nov 2024 | AD01 | Registered office address changed from The Robins Nest Larges Lane Bracknell Berkshire RG12 9AN England to 86-90 Paul Street London EC2A 4NE on 26 November 2024 | |
24 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
19 Jan 2023 | TM01 | Termination of appointment of Warren Joseph as a director on 19 January 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
24 Aug 2021 | MR04 | Satisfaction of charge 107581780001 in full | |
21 Jul 2021 | PSC07 | Cessation of Karoma Estates Limited as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC07 | Cessation of Axe Estates Limited as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC01 | Notification of Warrren Joseph as a person with significant control on 20 July 2021 | |
21 Jul 2021 | PSC01 | Notification of Kayne Lloyd Steinborn-Busse as a person with significant control on 20 July 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | MR01 | Registration of charge 107581780001, created on 7 February 2020 | |
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from Suites 202 & 203 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England to The Robins Nest Larges Lane Bracknell Berkshire RG12 9AN on 10 May 2019 |