Advanced company searchLink opens in new window

LANDLORD LEGAL SERVICES LIMITED

Company number 10241507

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
12 Dec 2022 CH03 Secretary's details changed for Penny Frieda Warren on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr James David Emsley on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr James David Emsley as a person with significant control on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from Kingsland House Gas Lane Bristol BS2 0QL England to C/O Andow Ellis Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 12 December 2022
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Mar 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
03 Feb 2022 AP03 Appointment of Penny Frieda Warren as a secretary on 1 January 2022
01 Dec 2021 AA Micro company accounts made up to 30 June 2021
13 Aug 2021 PSC04 Change of details for Mr James David Emsley as a person with significant control on 27 July 2021
13 Aug 2021 PSC07 Cessation of Paul Norman James Hutchinson as a person with significant control on 27 July 2021
13 Aug 2021 TM01 Termination of appointment of Paul Norman James Hutchinson as a director on 27 July 2021
03 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with updates
03 Aug 2021 AD01 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Kingsland House Gas Lane Bristol BS2 0QL on 3 August 2021
03 Aug 2021 CH01 Director's details changed for Mr James David Emsley on 27 July 2021
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Jun 2019 CH01 Director's details changed for Mr Paul Norman James Hutchinson on 19 June 2019
27 Jun 2019 PSC04 Change of details for Mr Paul Norman James Hutchinson as a person with significant control on 19 June 2019