Advanced company searchLink opens in new window

LS PROPERTY SERVICES LTD

Company number 11063290

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 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
31 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Nov 2020 AD01 Registered office address changed from C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH England to 52 Bunyan Road Kempston Bedford MK42 8HL on 18 November 2020
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2019 PSC04 Change of details for Miss Elizabeth Philippa Pinkney Stewart as a person with significant control on 11 November 2019
13 Nov 2019 PSC04 Change of details for Miss Elizabeth Philippa Pinkney Stewart as a person with significant control on 11 November 2019
13 Nov 2019 PSC04 Change of details for Miss Elizabeth Philippa Pinkney Stewart as a person with significant control on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Miss Elizabeth Philippa Pinkney Stewart on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Miss Elizabeth Philippa Pinkney Stewart on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Miss Elizabeth Philippa Pinkney Stewart on 11 November 2019
11 Nov 2019 PSC04 Change of details for Miss Elizabeth Philippa Pinkney Stewart as a person with significant control on 11 November 2019
30 Aug 2019 PSC04 Change of details for Miss Elizabeth Philippa Pinkney Davis as a person with significant control on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Miss Elizabeth Philippa Pinkney Davis on 30 August 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
19 Feb 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH on 19 February 2019
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2019 CS01 Confirmation statement made on 13 November 2018 with updates