L.E.G.S PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Director's details changed for Mr Luke Stroud on 2025-02-02

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

07/11/247 November 2024 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 2024-11-07

View Document

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

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 CESSATION OF GIDEON JAMES STROUD AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT STROUD

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR GIDEON STROUD

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE STROUD / 08/05/2019

View Document

10/09/1910 September 2019 CESSATION OF ELLIOTT JOHN STROUD AS A PSC

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

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

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON STROUD / 09/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT STROUD / 09/09/2011

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE STROUD / 09/09/2011

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED LUKE STROUD

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED ELLIOTT STROUD

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED GIDEON STROUD

View Document

29/11/1029 November 2010 15/09/10 STATEMENT OF CAPITAL GBP 3

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED LEGS PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 15/09/10

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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