About

Registered Number: 04186993
Date of Incorporation: 26/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Shiloh Hall, Shiloh Road, Mellor, Stockport Cheshire, SK6 5NE

 

L A Properties Ltd was founded on 26 March 2001 and are based in Mellor, it's status at Companies House is "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 14 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 16 June 2009
RESOLUTIONS - N/A 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
128(1) - Statement of rights attached to allotted shares 28 May 2009
128(1) - Statement of rights attached to allotted shares 28 May 2009
128(1) - Statement of rights attached to allotted shares 28 May 2009
123 - Notice of increase in nominal capital 28 May 2009
123 - Notice of increase in nominal capital 28 May 2009
123 - Notice of increase in nominal capital 28 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 03 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 05 April 2002
395 - Particulars of a mortgage or charge 14 November 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 April 2007 Outstanding

N/A

Mortgage 30 March 2007 Outstanding

N/A

Legal charge 11 September 2004 Fully Satisfied

N/A

Legal charge 11 September 2004 Outstanding

N/A

Legal charge 22 January 2004 Outstanding

N/A

Legal charge 07 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.