Advanced company searchLink opens in new window

LOCAL PROPERTY LETTINGS LIMITED

Company number 06669345

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 PSC07 Cessation of Andrew Robert Brooks as a person with significant control on 1 February 2019
24 Apr 2019 AD01 Registered office address changed from Birkdale Business Centre Weld Parade Birkdale Merseyside PR8 2DT England to Local Property Lettings 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 24 April 2019
17 Apr 2019 TM02 Termination of appointment of Andrew Robert Brooks as a secretary on 1 February 2019
09 Apr 2019 TM01 Termination of appointment of Andrew Robert Brooks as a director on 1 February 2019
03 Apr 2019 CH01 Director's details changed for Mr Andrew Robert Brooks on 29 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Andrew Robert Brooks on 29 March 2019
03 Apr 2019 CH03 Secretary's details changed for Andrew Robert Brooks on 29 March 2019
03 Apr 2019 PSC04 Change of details for Mr Andrew Robert Brooks as a person with significant control on 19 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Andrew Robert Brooks on 1 April 2019
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
08 Jun 2018 DS02 Withdraw the company strike off application
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA Micro company accounts made up to 31 August 2017
01 Aug 2017 AD01 Registered office address changed from 31 Hoghton Street Southport Merseyside PR9 0NS to Birkdale Business Centre Weld Parade Birkdale Merseyside PR8 2DT on 1 August 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
04 Apr 2017 AA Micro company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
17 May 2016 AA Micro company accounts made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Sep 2015 CH01 Director's details changed for Mr Andrew Robert Brooks on 1 September 2015
28 Aug 2015 AD01 Registered office address changed from Elm Lodge 14 Elbow Lane Formby Liverpool L37 4AF to 31 Hoghton Street Southport Merseyside PR9 0NS on 28 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014