LORVALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LORVALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02219821

Incorporation date

10/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 27 Yew Tree Court, Bridge Lane, London NW11 0RACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1988)
dot icon14/03/2026
Micro company accounts made up to 2025-03-31
dot icon15/01/2026
Satisfaction of charge 022198210016 in full
dot icon13/01/2026
Registration of charge 022198210019, created on 2026-01-13
dot icon16/12/2025
Memorandum and Articles of Association
dot icon16/12/2025
Resolutions
dot icon10/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon08/08/2025
Termination of appointment of Teresa Ost as a director on 2025-08-06
dot icon08/08/2025
Appointment of Mrs Dena Ost as a director on 2025-08-07
dot icon08/08/2025
Termination of appointment of Joseph Arnold Ost as a director on 2025-08-06
dot icon08/08/2025
Termination of appointment of Leah Ost as a director on 2025-08-06
dot icon08/08/2025
Termination of appointment of Daniel Joshua Alexander Ost as a director on 2025-08-06
dot icon18/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-03-31
dot icon31/03/2023
Current accounting period shortened from 2022-07-30 to 2022-03-31
dot icon30/03/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon30/11/2022
Micro company accounts made up to 2021-07-31
dot icon29/11/2022
Registered office address changed from 27 Yew Tree Court Bridge Lane London Nw11 to Flat 27 Yew Tree Court Bridge Lane London United Kingdom NW11 0RA on 2022-11-29
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon14/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-07-31
dot icon13/07/2022
Previous accounting period extended from 2021-07-24 to 2021-10-31
dot icon19/04/2022
Previous accounting period shortened from 2021-07-25 to 2021-07-24
dot icon23/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-07-31
dot icon21/04/2021
Previous accounting period shortened from 2020-07-26 to 2020-07-25
dot icon22/10/2020
Micro company accounts made up to 2019-07-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-07-31
dot icon22/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-07-31
dot icon27/04/2018
Previous accounting period shortened from 2017-07-27 to 2017-07-26
dot icon07/09/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/08/2017
Notification of Leah Ost as a person with significant control on 2016-04-06
dot icon25/04/2017
Previous accounting period shortened from 2016-07-28 to 2016-07-27
dot icon19/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-07-31
dot icon25/04/2016
Previous accounting period shortened from 2015-07-29 to 2015-07-28
dot icon11/01/2016
Annual return made up to 2015-08-15 with full list of shareholders
dot icon29/07/2015
Registration of charge 022198210017, created on 2015-07-28
dot icon29/07/2015
Registration of charge 022198210016, created on 2015-07-28
dot icon29/07/2015
Registration of charge 022198210018, created on 2015-07-28
dot icon24/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Previous accounting period shortened from 2014-07-30 to 2014-07-29
dot icon06/02/2015
Registration of charge 022198210015, created on 2015-01-30
dot icon31/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Amended total exemption small company accounts made up to 2013-07-31
dot icon28/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon15/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon20/08/2010
Director's details changed for Joseph Arnold Ost on 2009-12-01
dot icon20/08/2010
Secretary's details changed for Leah Ost on 2009-12-01
dot icon20/08/2010
Director's details changed for Leah Ost on 2009-12-01
dot icon20/08/2010
Director's details changed for Teresa Ost on 2009-12-01
dot icon20/08/2010
Director's details changed for Mr Daniel Joshua Alexander Ost on 2009-12-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/11/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon10/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/09/2008
Return made up to 15/08/08; no change of members
dot icon19/09/2007
Return made up to 15/08/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/09/2006
Return made up to 15/08/06; full list of members
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/09/2005
Return made up to 15/08/05; full list of members
dot icon06/08/2004
Return made up to 15/08/04; full list of members
dot icon03/08/2004
Amended accounts made up to 2003-07-31
dot icon16/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon11/12/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/09/2003
Return made up to 15/08/03; full list of members
dot icon10/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon04/09/2002
Return made up to 15/08/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/01/2002
Particulars of mortgage/charge
dot icon23/11/2001
Return made up to 15/08/01; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2000-07-31
dot icon03/10/2000
Accounts for a small company made up to 1999-07-31
dot icon26/09/2000
Return made up to 15/08/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-07-31
dot icon07/09/1999
Return made up to 15/08/99; full list of members; amend
dot icon26/08/1999
Return made up to 15/08/99; no change of members
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Return made up to 15/08/98; full list of members
dot icon12/08/1998
Accounts for a small company made up to 1997-07-31
dot icon28/01/1998
Particulars of mortgage/charge
dot icon27/11/1997
Return made up to 15/08/97; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1996-07-31
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon30/10/1996
Return made up to 15/08/96; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon11/10/1995
Return made up to 15/08/95; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1994-07-31
dot icon02/02/1995
Amended accounts made up to 1992-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 15/08/94; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1993-07-31
dot icon14/09/1993
Return made up to 15/08/93; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1992-07-31
dot icon27/08/1992
Return made up to 15/08/92; full list of members
dot icon25/06/1992
Accounts for a small company made up to 1991-07-31
dot icon05/03/1992
Accounts for a small company made up to 1990-07-31
dot icon04/09/1991
Return made up to 15/08/91; full list of members
dot icon18/06/1991
Accounts for a small company made up to 1989-07-31
dot icon18/06/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon15/05/1991
Ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1990
Return made up to 15/08/89; full list of members
dot icon03/01/1989
Particulars of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon12/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
Registered office changed on 12/12/88 from: 84 stamford hill london N16 6XS
dot icon10/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ost, Teresa
Director
18/08/2004 - 06/08/2025
19
Ost, Leah
Director
18/08/2004 - 06/08/2025
16
Ost, Dena
Director
07/08/2025 - Present
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LORVALE PROPERTIES LIMITED

LORVALE PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1988 with the registered office located at Flat 27 Yew Tree Court, Bridge Lane, London NW11 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORVALE PROPERTIES LIMITED?

toggle

LORVALE PROPERTIES LIMITED is currently Active. It was registered on 10/02/1988 .

Where is LORVALE PROPERTIES LIMITED located?

toggle

LORVALE PROPERTIES LIMITED is registered at Flat 27 Yew Tree Court, Bridge Lane, London NW11 0RA.

What does LORVALE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LORVALE PROPERTIES LIMITED?

toggle

The latest filing was on 14/03/2026: Micro company accounts made up to 2025-03-31.