Advanced company searchLink opens in new window

LUSCOMBE (POOLE) MANAGEMENT COMPANY LIMITED

Company number 12774189

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)
08 Oct 2024 AA Micro company accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
10 Oct 2023 TM02 Termination of appointment of Initiative Property Management as a secretary on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from Suite 7 Braksome Park House Branksome Business Park Poole BH12 1ED England to 3 Durrant Road Bournemouth BH2 6NE on 10 October 2023
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
21 Aug 2023 AP04 Appointment of Initiative Property Management as a secretary on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Suite 7 Braksome Park House Branksome Business Park Poole BH12 1ED on 21 August 2023
04 Aug 2023 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to 71 Queen Victoria Street London EC4V 4BE on 4 August 2023
03 Aug 2023 PSC02 Notification of J.R.A. Properties Limited as a person with significant control on 26 July 2023
03 Aug 2023 PSC07 Cessation of Dorset Harbour Properties Limited as a person with significant control on 26 July 2023
03 Aug 2023 TM01 Termination of appointment of Mark Andrew St Clair Stewart as a director on 26 July 2023
03 Aug 2023 TM01 Termination of appointment of Dorset Harbour Properties Limited as a director on 26 July 2023
03 Aug 2023 AP01 Appointment of Mr David Lawrence Godfrey as a director on 26 July 2023
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
09 Feb 2022 AD01 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ England to 9 Bonhill Street London EC2A 4DJ on 9 February 2022
07 Jan 2022 PSC02 Notification of Dorset Harbour Properties Limited as a person with significant control on 20 December 2021
07 Jan 2022 PSC07 Cessation of Robin Keith Lomas as a person with significant control on 20 December 2021
07 Jan 2022 PSC07 Cessation of Nicholas Robert Blakemore as a person with significant control on 20 December 2021
07 Jan 2022 TM01 Termination of appointment of Robin Keith Lomas as a director on 20 December 2021
07 Jan 2022 TM01 Termination of appointment of Nicholas Robert Blakemore as a director on 20 December 2021
07 Jan 2022 AP02 Appointment of Dorset Harbour Properties Limited as a director on 20 December 2021
07 Jan 2022 AP01 Appointment of Mr Mark Andrew St Clair Stewart as a director on 20 December 2021