Advanced company searchLink opens in new window

LS PROPERTY LIMITED

Company number 05562645

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)
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
26 Feb 2015 CH01 Director's details changed for Mr John Loggie on 26 February 2015
15 Oct 2014 AA Accounts for a small company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
07 Apr 2014 CH01 Director's details changed for Mr John Loggie on 7 April 2014
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
25 Jun 2013 AA Accounts for a small company made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a small company made up to 31 December 2011
18 Jun 2012 TM02 Termination of appointment of Michael Stephenson as a secretary
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jan 2012 CONNOT Change of name notice
30 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
07 Dec 2011 AD01 Registered office address changed from Lifford Hall, Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 7 December 2011
20 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders