Advanced company searchLink opens in new window

L L PROPERTY ENTERPRISES LIMITED

Company number 10758178

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)
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
  • GBP 101
14 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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