L & S PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM PO BOX 24072 SC262702: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 REGISTERED OFFICE ADDRESS CHANGED ON 13/09/2017 TO PO BOX 24072, SC262702: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM, OLD SCHOOL YARD DUCHLAGE ROAD, CRIEFF, PERTHSHIRE, PH7 3AZ

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY IAN STEWART

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM, WESTHOLME, BROICH TERRACE, CRIEFF, PERTHSHIRE, PH7 3BD

View Document

10/03/1410 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOL CHARLES LUKE / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAUDER STEWART / 01/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0713 April 2007 PARTIC OF MORT/CHARGE *****

View Document

15/03/0715 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/03/055 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 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