LAND AND PROPERTY PLANNING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

02/07/242 July 2024 Registered office address changed from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England to 31 Market Place Chippenham SN15 3HP on 2024-07-02

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Registered office address changed from Unit 5a First Floor Industry Park, Cricketts Lane Chippenham SN15 3EQ England to Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP on 2022-01-07

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLA DREW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

27/04/1727 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM STATION HILL HOUSE STATION HILL CHIPPENHAM WILTSHIRE SN15 1EQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR JOSEPH NIGEL DE BERKER

View Document

03/03/163 March 2016 SECRETARY APPOINTED MISS DANIELLA LOUISE DREW

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH DE BERKER

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM STATION HILL HOUSE STATION HILL CHIPPENHAM WILTSHIRE SN15 1EQ ENGLAND

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 75 GREENWAY GARDENS CHIPPENHAM WILTSHIRE SN15 1AL

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/11/1413 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/01/132 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/03/1220 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DE BERKER / 30/06/2011

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE WATKINS / 30/06/2011

View Document

29/11/1029 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 87 LONDON ROAD CHIPPENHAM WILTSHIRE SN15 3AL

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE WATKINS / 01/10/2009

View Document

08/12/098 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE STUDIO 36 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN5 3DB

View Document

20/11/0820 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 87 LONDON ROAD CHIPPENHAM SN15 3AL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 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