Advanced company searchLink opens in new window

LE PROPERTY BUREAU LTD

Company number 06783018

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 CH01 Director's details changed for Mr John Williams on 5 January 2016
16 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jun 2015 AD01 Registered office address changed from 57 Market Street Brighton East Sussex BN1 1HH to C/O Marks & Co. 100 Church Street Brighton BN1 1UJ on 26 June 2015
21 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
09 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
07 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
20 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
20 Apr 2010 CH01 Director's details changed for Mr John Williams on 5 January 2010
20 Apr 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for John Williams on 5 January 2010
02 Feb 2009 288a Director appointed john williams
08 Jan 2009 288b Appointment terminated director john carter
05 Jan 2009 NEWINC Incorporation