Advanced company searchLink opens in new window

NORTH LANCASHIRE PROPERTIES LIMITED

Company number 00620919

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)
02 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
09 Nov 2020 AA Micro company accounts made up to 30 April 2020
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
06 Dec 2018 AA Micro company accounts made up to 30 April 2018
02 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
15 Nov 2017 AA Micro company accounts made up to 30 April 2017
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 AD01 Registered office address changed from Kibboth Crew Ramsbottom Nr Bury BL0 9DR to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 October 2016
06 Apr 2016 MR01 Registration of charge 006209190024, created on 30 March 2016
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
27 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 MR04 Satisfaction of charge 14 in full
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
23 Dec 2014 CH03 Secretary's details changed for Alison Wild on 4 June 2014
22 Dec 2014 CH01 Director's details changed for Mr Stephen Wild on 4 June 2014
22 Dec 2014 CH01 Director's details changed for Alison Wild on 4 June 2014