- Company Overview for LANDLORD LEGAL SERVICES LIMITED (10241507)
- Filing history for LANDLORD LEGAL SERVICES LIMITED (10241507)
- People for LANDLORD LEGAL SERVICES LIMITED (10241507)
- More for LANDLORD LEGAL SERVICES LIMITED (10241507)
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 |