(CS01) Confirmation statement with updates 30th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st August 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 15th May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd May 2018. New Address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG. Previous address: 35 Websters Way Rayleigh Essex SS6 8JQ England
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 16th September 2016. New Address: 35 Websters Way Rayleigh Essex SS6 8JQ. Previous address: 12-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st August 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st August 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st August 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st August 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st August 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 21st August 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st August 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st August 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liverpool & london properties LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st August 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 21st August 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 28th September 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 26th August 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 26th August 2008 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2008
| incorporation
|
Free Download
(6 pages)
|