LURELAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LURELAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00839368

Incorporation date

01/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1965)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Director's details changed for Ms Lesley Marilyn Diane Hood on 2023-01-01
dot icon02/01/2024
Director's details changed for Mr Andrew Hood on 2023-01-01
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Director's details changed for Mr Andrew Hood on 2023-10-05
dot icon05/10/2023
Director's details changed for Ms Lesley Marilyn Diane Hood on 2023-10-05
dot icon05/10/2023
Change of details for L & H Homes Ltd as a person with significant control on 2023-10-05
dot icon05/10/2023
Registered office address changed from 16 Shearwater Avenue Whitstable Kent CT5 4DX to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2023-10-05
dot icon20/02/2023
Registration of charge 008393680016, created on 2023-02-16
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Registration of charge 008393680014, created on 2022-03-29
dot icon30/03/2022
Registration of charge 008393680015, created on 2022-03-29
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Appointment of Mr Andrew Hood as a director on 2021-07-20
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Cessation of Noreen Margaret Fripp as a person with significant control on 2020-05-22
dot icon17/06/2020
Cessation of Wag Staff Holdings Ltd as a person with significant control on 2020-05-28
dot icon16/06/2020
Registered office address changed from 227 South Coast Road Peacehaven Newhaven East Sussex BN10 8LB to 16 Shearwater Avenue Whitstable Kent CT5 4DX on 2020-06-16
dot icon16/06/2020
Notification of L & H Homes Ltd as a person with significant control on 2020-05-28
dot icon16/06/2020
Notification of Wag Staff Holdings Ltd as a person with significant control on 2020-05-22
dot icon12/06/2020
Appointment of Ms Lesley Marilyn Diane Hood as a director on 2020-05-28
dot icon12/06/2020
Termination of appointment of Alistair John Wagstaff as a director on 2020-05-28
dot icon12/06/2020
Termination of appointment of Noreen Margaret Fripp as a director on 2020-05-28
dot icon12/06/2020
Termination of appointment of Noreen Margaret Fripp as a secretary on 2020-05-28
dot icon25/03/2020
Satisfaction of charge 4 in full
dot icon25/03/2020
Satisfaction of charge 9 in full
dot icon25/03/2020
Satisfaction of charge 1 in full
dot icon25/03/2020
Satisfaction of charge 5 in full
dot icon25/03/2020
Satisfaction of charge 8 in full
dot icon24/03/2020
Satisfaction of charge 10 in full
dot icon24/03/2020
Satisfaction of charge 11 in full
dot icon24/03/2020
Satisfaction of charge 12 in full
dot icon24/03/2020
Satisfaction of charge 6 in full
dot icon24/03/2020
Satisfaction of charge 13 in full
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Second filing of the annual return made up to 2015-12-31
dot icon03/05/2018
31/12/17 Statement of Capital gbp 46321
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Termination of appointment of Lauren Milene Wagstaff as a director on 2016-08-30
dot icon16/09/2016
Termination of appointment of Lesley Marilyn Diane Hood as a director on 2016-08-30
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Director's details changed for Miss Lauren Milene Wagstaff on 2016-01-03
dot icon19/01/2016
Director's details changed for Lesley Marilyn Diane Hood on 2015-12-18
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Margaret Joan Wagstaff as a director on 2014-08-28
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Director's details changed for Lauren Milene Wagstaff on 2012-12-01
dot icon17/09/2012
Accounts for a small company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Lauren Milene Wagstaff on 2010-04-01
dot icon19/01/2011
Termination of appointment of John Wagstaff as a director
dot icon13/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Lauren Milene Wagstaff on 2009-12-31
dot icon05/01/2010
Director's details changed for Margaret Joan Wagstaff on 2009-12-31
dot icon05/01/2010
Director's details changed for Lesley Marilyn Diane Hood on 2009-12-31
dot icon05/01/2010
Director's details changed for Alistair John Wagstaff on 2009-12-31
dot icon05/01/2010
Director's details changed for Mrs Noreen Margaret Fripp on 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / lauren wagstaff / 07/01/2009
dot icon04/09/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Accounts for a small company made up to 2007-03-31
dot icon12/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon01/09/2007
Resolutions
dot icon12/03/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-03-31
dot icon12/05/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Particulars of contract relating to shares
dot icon24/01/2006
Ad 21/11/05--------- £ si 42110@1=42110 £ ic 4211/46321
dot icon29/12/2005
Nc inc already adjusted 21/11/05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Particulars of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2003-03-31
dot icon21/04/2004
Return made up to 31/12/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/09/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2001
Return made up to 31/12/00; full list of members
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon07/04/2000
Accounts for a small company made up to 1999-03-31
dot icon15/02/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon18/02/1999
Return made up to 31/12/98; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/02/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Particulars of mortgage/charge
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
Return made up to 31/12/95; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Secretary resigned;new secretary appointed
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/06/1993
Particulars of mortgage/charge
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Particulars of mortgage/charge
dot icon27/02/1991
Declaration of satisfaction of mortgage/charge
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon17/02/1991
Accounts for a small company made up to 1990-03-31
dot icon26/01/1990
Accounts for a small company made up to 1989-03-31
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon26/05/1989
New director appointed
dot icon26/04/1989
Director resigned
dot icon05/02/1989
Accounts for a small company made up to 1988-03-31
dot icon05/02/1989
Return made up to 19/09/88; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-03-31
dot icon03/02/1988
Return made up to 12/11/87; full list of members
dot icon24/09/1986
Accounts for a small company made up to 1986-03-31
dot icon24/09/1986
Return made up to 26/08/86; full list of members
dot icon01/03/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44M
-
0.00
52.00K
-
2022
0
1.41M
-
0.00
496.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Mr Andrew Hood
Director
20/07/2021 - Present
3
Hood, Lesley Marilyn Diane
Director
28/05/2020 - Present
5

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+
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 LURELAND PROPERTIES LIMITED

LURELAND PROPERTIES LIMITED is an(a) Active company incorporated on 01/03/1965 with the registered office located at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LURELAND PROPERTIES LIMITED?

toggle

LURELAND PROPERTIES LIMITED is currently Active. It was registered on 01/03/1965 .

Where is LURELAND PROPERTIES LIMITED located?

toggle

LURELAND PROPERTIES LIMITED is registered at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ.

What does LURELAND PROPERTIES LIMITED do?

toggle

LURELAND 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 LURELAND PROPERTIES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with updates.