Advanced company searchLink opens in new window

LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED

Company number 11116333

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 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 25 August 2024
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
06 Sep 2021 LIQ02 Statement of affairs
06 Sep 2021 AD01 Registered office address changed from 41 Ambleside Place Plymouth PL6 8EN England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 September 2021
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-26
15 Jul 2021 CS01 Confirmation statement made on 1 January 2021 with updates
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates
14 Jan 2021 AD01 Registered office address changed from 2 Masterman Road Plymouth PL2 1BH England to 41 Ambleside Place Plymouth PL6 8EN on 14 January 2021
15 Nov 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 AD01 Registered office address changed from 15 st. Michaels Hill Clyst Honiton Exeter EX5 2NB England to 2 Masterman Road Plymouth PL2 1BH on 5 August 2019
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
16 Mar 2019 AD01 Registered office address changed from 2 Masterman Road Stoke Plymouth PL2 1BH United Kingdom to 15 st. Michaels Hill Clyst Honiton Exeter EX5 2NB on 16 March 2019
01 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 2