KOALA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KOALA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141683

Incorporation date

01/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire LE65 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1996)
dot icon05/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon09/04/2024
Termination of appointment of Paul Anthony Lanni as a secretary on 2024-03-25
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon20/09/2023
Amended micro company accounts made up to 2022-12-31
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon02/04/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon07/01/2016
Secretary's details changed for Mr Paul Anthony Lanni on 2016-01-07
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY to 3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL on 2015-09-21
dot icon08/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Paul Anthony Lanni on 2010-01-01
dot icon15/02/2010
Director's details changed for Mark Francis Lanni on 2010-02-15
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 01/01/09; no change of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 01/01/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 01/01/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 01/01/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Registered office changed on 16/02/05 from: 6 lichfield street burton on trent staffordshire DE14 3RD
dot icon16/02/2005
Return made up to 01/01/05; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 01/01/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Secretary resigned;director resigned
dot icon27/01/2003
Return made up to 01/01/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 01/01/02; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 01/01/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 01/01/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/01/1999
Return made up to 01/01/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 01/01/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 01/01/97; full list of members
dot icon16/01/1996
Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1996
Accounting reference date notified as 31/12
dot icon08/01/1996
Secretary resigned
dot icon01/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.06K
-
0.00
-
-
2022
1
127.14K
-
0.00
-
-
2023
1
143.26K
-
0.00
-
-
2023
1
143.26K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

143.26K £Ascended12.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanni, Mark Francis
Director
01/01/1996 - Present
-
Lanni, Paul Anthony
Secretary
30/03/2003 - 25/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KOALA PROPERTIES LIMITED

KOALA PROPERTIES LIMITED is an(a) Active company incorporated on 01/01/1996 with the registered office located at 3 Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire LE65 1AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KOALA PROPERTIES LIMITED?

toggle

KOALA PROPERTIES LIMITED is currently Active. It was registered on 01/01/1996 .

Where is KOALA PROPERTIES LIMITED located?

toggle

KOALA PROPERTIES LIMITED is registered at 3 Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire LE65 1AL.

What does KOALA PROPERTIES LIMITED do?

toggle

KOALA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KOALA PROPERTIES LIMITED have?

toggle

KOALA PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for KOALA PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-12-31.