LEN PETERS PROPERTIES

Company Documents

DateDescription
18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Registered office address changed from C/O P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-18

View Document

18/07/2518 July 2025 Declaration of solvency

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Change of details for Mr Paul Charles Mckelvey as a person with significant control on 2024-11-22

View Document

13/05/2513 May 2025 Notification of Tony William Dartnell as a person with significant control on 2024-11-22

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Peter William John Deal as a director on 2024-06-02

View Document

03/09/243 September 2024 Cessation of Peter William John Deal as a person with significant control on 2024-06-02

View Document

03/09/243 September 2024 Termination of appointment of Peter Deal as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Notification of Paul Mckelvey as a person with significant control on 2024-06-02

View Document

03/09/243 September 2024 Appointment of Mr Paul Charles Mckelvey as a director on 2024-09-03

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

01/01/231 January 2023 Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to C/O P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on 2023-01-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY LEE ANDERSON

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MR PETER DEAL

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHN DEAL / 14/10/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 61 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0ND

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

06/11/976 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/10/905 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ADOPT MEM AND ARTS 201185

View Document

08/10/878 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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