- Company Overview for LOCAL PROPERTY LETTINGS LIMITED (06669345)
- Filing history for LOCAL PROPERTY LETTINGS LIMITED (06669345)
- People for LOCAL PROPERTY LETTINGS LIMITED (06669345)
- More for LOCAL PROPERTY LETTINGS LIMITED (06669345)
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
|
|
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 |