L I PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Termination of appointment of Graham Colin Clemett as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Lawrence Francis Hutchings as a director on 2025-01-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MAGENTA HOUSE 85 WHITECHAPEL ROAD LONDON E1 1DU

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MISS CARMELINA CARFORA

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MARPLES

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 75 WHITECHAPEL ROAD LONDON E1 1DU

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 23,MADDOX STREET LONDON W1R 9LE

View Document

18/12/8918 December 1989 AD 16/06/87--------- £ SI 98@1

View Document

18/12/8918 December 1989 SHARES AGREEMENT OTC

View Document

28/11/8928 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED M.C.A. MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/03/89

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED COINBID LIMITED CERTIFICATE ISSUED ON 27/08/87

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: LANCASHIRE HOUSE 217 UXBRIDGE ROAD LONDON W13

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES ST LONDON N16UB

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 ALTER MEM AND ARTS 160687

View Document

20/07/8720 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/8721 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company