About

Registered Number: 05085646
Date of Incorporation: 26/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU,

 

Established in 2004, Laken Properties Ltd has its registered office in Edgware, it's status at Companies House is "Active". There is only one director listed for Laken Properties Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULS, Mikus 30 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 13 January 2020
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 January 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AD01 - Change of registered office address 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP03 - Appointment of secretary 13 May 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 10 February 2012
AA01 - Change of accounting reference date 20 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 08 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 January 2009
225 - Change of Accounting Reference Date 30 December 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 03 April 2006
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
AA - Annual Accounts 30 August 2005
363a - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
395 - Particulars of a mortgage or charge 02 June 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.