Advanced company searchLink opens in new window

LAND MANAGEMENT SERVICES LIMITED

Company number 03237850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
01 May 2024 CH03 Secretary's details changed for Mr David Paul Withycombe on 1 May 2024
30 Apr 2024 PSC04 Change of details for Mr David Paul Withycombe as a person with significant control on 20 May 2019
29 Apr 2024 CH03 Secretary's details changed for Mr David Paul Withycombe on 29 April 2024
29 Apr 2024 CH03 Secretary's details changed for Mr David Paul Withycombe on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from 9 Park Avenue 9 Park Avenue Hassocks West Sussex BN6 8LT England to 9 Park Avenue Hassocks West Sussex BN6 8LT on 29 April 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from , Abbey House Clarendon Road, Redhill, RH1 1QZ, England to 9 Park Avenue 9 Park Avenue Hassocks West Sussex BN6 8LT on 21 September 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
20 May 2019 PSC07 Cessation of Helen Mary Neve as a person with significant control on 1 May 2019
23 Apr 2019 TM02 Termination of appointment of Helen Mary Neve as a secretary on 15 April 2019
23 Apr 2019 TM01 Termination of appointment of Helen Mary Neve as a director on 16 April 2019
23 Apr 2019 AP03 Appointment of Mr David Paul Withycombe as a secretary on 16 April 2019
12 Dec 2018 AD01 Registered office address changed from , 1st Floor, Redhill Chambers 2D High Street, Redhill, Surrey, RH1 1RJ to 9 Park Avenue 9 Park Avenue Hassocks West Sussex BN6 8LT on 12 December 2018
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates