LETS MOVE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-12-11

View Document

11/07/2511 July 2025 NewChange of details for Your-Move.Co.Uk Ltd as a person with significant control on 2025-05-30

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/09/2422 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/09/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

18/08/1718 August 2017 11/09/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Confirmation statement made on 2016-12-11 with updates

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O SAPNA B FITGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 11 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

17/09/1517 September 2015 PREVSHO FROM 31/12/2015 TO 11/09/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WRIGHT

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PAUL HARDY

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 26 LONDON ROAD RETFORD NOTTINGHAMSHIRE DN22 6AY

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM WEST RETFORD HALL RECTORY ROAD RETFORD DN22 7AY UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MARY WRIGHT / 16/04/2012

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WRIGHT / 04/02/2009

View Document

11/12/0811 December 2008 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