Advanced company searchLink opens in new window

LUTHAN PROPERTY SERVICES LTD

Company number 09960713

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
15 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
08 Nov 2023 PSC02 Notification of Highgrove Homes Limited as a person with significant control on 8 November 2023
08 Nov 2023 PSC07 Cessation of Bryburn Limited as a person with significant control on 8 November 2023
05 Oct 2023 CERTNM Company name changed bryburn - gracelands LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
02 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 May 2023 AD01 Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 26 May 2023
26 May 2023 PSC05 Change of details for Bryburn Limited as a person with significant control on 26 May 2023
15 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
12 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
27 Nov 2020 PSC07 Cessation of Andrew David Goodson as a person with significant control on 13 November 2020
27 Nov 2020 PSC05 Change of details for Bryburn Limited as a person with significant control on 13 November 2020
30 Oct 2020 AD01 Registered office address changed from Delme 2 Delme Place Cams Hall Estate Fareham Hants PO16 8UX England to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 30 October 2020
20 Oct 2020 TM01 Termination of appointment of Gemma Marie Goodson as a director on 19 October 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Aug 2018 PSC01 Notification of Andrew David Goodson as a person with significant control on 30 July 2018
07 Aug 2018 AP01 Appointment of Ms Gemma Marie Goodson as a director on 30 July 2018