LETTING SOLUTIONS LANCS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/07/156 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE DARBYSHIRE / 26/11/2014

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MRS LOUISE CATHERINE DARBYSHIRE

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY LOUISE SNOWDON / 26/11/2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY ANNE SNOWDON

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MS SALLY LOUISE SNOWDON

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE SNOWDEN / 26/11/2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
WEST PARK HOUSE 7-9 WILKINSON AVENUE
BLACKPOOL
LANCASHIRE
FY3 9XG

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE CORBETT / 28/09/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CORRIN ABBOTT

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 13 DEANSGATE BLACKPOOL LANCASHIRE FY1 1BN ENGLAND

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 04/02/09 NO MEMBER LIST

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MS CORRIN ABBOTT

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CORBETT / 13/01/2009

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CORRIN JUDITH ABBOTT LOGGED FORM

View Document

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

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM 162 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3NG

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED COASTAL PROPERTY MAINTENANCE LIM ITED CERTIFICATE ISSUED ON 24/02/05

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED LETTING SOLUTIONS LANCS LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

07/01/057 January 2005 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