Laudan Properties Ltd was registered on 05 October 2004 and are based in Derby in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Elaine Lesley | 05 October 2004 | - | 1 |
STEVENSON, Nigel | 05 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 06 October 2017 | |
PSC04 - N/A | 02 October 2017 | |
PSC04 - N/A | 02 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA01 - Change of accounting reference date | 11 January 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 March 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
363a - Annual Return | 05 November 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 24 October 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 23 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2004 | |
225 - Change of Accounting Reference Date | 24 November 2004 | |
RESOLUTIONS - N/A | 25 October 2004 | |
RESOLUTIONS - N/A | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
NEWINC - New incorporation documents | 05 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 14 March 2012 | Fully Satisfied |
N/A |
Legal charge | 03 March 2011 | Fully Satisfied |
N/A |
Legal charge | 22 February 2008 | Outstanding |
N/A |
Legal charge | 22 February 2008 | Outstanding |
N/A |
Guarantee & debenture | 12 July 2007 | Outstanding |
N/A |