LAWN PARK PROPERTIES LIMITED
Status | ACTIVE |
Company No. | SC268944 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 20 years |
Jurisdiction | Scotland |
SUMMARY
LAWN PARK PROPERTIES LIMITED is an active private limited company with number SC268944. It was incorporated 20 years ago, on 08 June 2004. The company address is 4 Lawn Park 4 Lawn Park, Glasgow, G62 6HG.
Company Fillings
Mortgage satisfy charge full
Date: 06 Jun 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 06 Jun 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 06 Jun 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 06 Jun 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Jun 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Jun 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-06
Psc name: Baljit Singh Lalli
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: Jaswinder Singh Lalli
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaswinder Singh Lalli
Cessation date: 2019-02-06
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Baljit Singh Lalli
Appointment date: 2019-02-06
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 18 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaswinder Singh Lalli
Appointment date: 2015-05-29
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baljit Singh Lalli
Termination date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-09
Old address: 179(A) Dalrymple Street Greenock Renfrewshire PA15 1BX
New address: 4 Lawn Park Milngavie Glasgow G62 6HG
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suknibir Lalli
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination secretary company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sukhuinder Lalli
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suknibir Singh Lalli
Change date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jan 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; no change of members
Documents
Legacy
Date: 07 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 07/06/07 from: 29 scalloway road cambuslang glasgow lanarkshire G72 8QF
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: 54 morriston park drive glasgow G72 7NQ
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Mar 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Nov 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Aug 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NEW ACRE HOUSE SHENTONFIELD ROAD,MANCHESTER,M22 4RW
Number: | 11051845 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10474384 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHEATSTONE AVENUE,SHEERNESS,ME12 3UH
Number: | 08429520 |
Status: | ACTIVE |
Category: | Private Limited Company |
LHH RESIDENTIAL PROPERTY LIMITED
13 LEXHAM MEWS,LONDON,W8 6JW
Number: | 11469809 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 TOLLERFORD ROAD,POOLE,BH17 9BW
Number: | 07892029 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CRANBROOK STREET,BRADFORD,BD5 8BD
Number: | 10992392 |
Status: | ACTIVE |
Category: | Private Limited Company |