Advanced company searchLink opens in new window

PROPERTY INVESTMENTS LANCASHIRE LIMITED

Company number 13343186

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 AP01 Appointment of Mr Tom Andrews as a director on 2 April 2022
18 Jan 2023 PSC01 Notification of Tom Andrews as a person with significant control on 2 April 2022
18 Jan 2023 TM01 Termination of appointment of Aaron Nial Greenidge as a director on 4 April 2022
18 Jan 2023 PSC07 Cessation of Aaron Nial Greenidge as a person with significant control on 4 April 2022
15 Feb 2022 CH01 Director's details changed for Mr Aaron Nial Greenidge on 6 December 2021
15 Feb 2022 PSC04 Change of details for Mr Aaron Nial Greenidge as a person with significant control on 6 December 2021
15 Feb 2022 AD01 Registered office address changed from 5 Tulse Hill London SW2 2th England to 10 Queen Street Ipswich IP1 1SS on 15 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 AP01 Appointment of Mr Aaron Nial Greenidge as a director on 10 October 2021
07 Feb 2022 PSC01 Notification of Aaron Nial Greenidge as a person with significant control on 8 October 2021
07 Feb 2022 TM01 Termination of appointment of Milen Marinchev Ivanov as a director on 2 December 2021
07 Feb 2022 PSC07 Cessation of Milen Marinchev Ivanov as a person with significant control on 2 December 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
29 Dec 2021 AP01 Appointment of Mr Milen Marinchev Ivanov as a director on 2 October 2021
29 Dec 2021 PSC01 Notification of Milen Marinchev Ivanov as a person with significant control on 2 October 2021
29 Dec 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Tulse Hill London SW2 2th on 29 December 2021
21 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 20 December 2021
21 Dec 2021 TM01 Termination of appointment of Marc Feldman as a director on 20 December 2021
01 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
19 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-19
  • GBP 100