LEYTONSTONE PROPERTIES LLP

Company Documents

DateDescription
13/08/2413 August 2024 Member's details changed for Mr Jonathan Solomon Davis on 2024-07-30

View Document

13/08/2413 August 2024 Change of details for Mr Jonathan Solomon Davis as a person with significant control on 2024-07-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2020-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

28/07/2128 July 2021 Current accounting period shortened from 2020-07-28 to 2020-07-27

View Document

28/08/2028 August 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3333330010

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH DAVIS

View Document

24/07/2024 July 2020 CESSATION OF ROBERT ALAN DAVIS AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SOLOMON DAVIS

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JACOB DAVIS

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

19/11/1919 November 2019 LLP MEMBER APPOINTED MR JONATHAN SOLOMON DAVIS

View Document

31/07/1931 July 2019 LLP MEMBER APPOINTED MR ANTHONY JACOB DAVIS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3333330009

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3333330008

View Document

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

20/11/1820 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH DAVIS / 29/10/2018

View Document

09/10/189 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH DAVIS / 09/10/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY DAVIS

View Document

02/08/182 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH DAVIS / 02/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/189 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DAVIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH DAVIS / 15/02/2016

View Document

24/10/1624 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JACOB DAVIS / 15/02/2016

View Document

24/10/1624 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALAN DAVIS / 15/02/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 05/12/15

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 05/12/14

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/05/1415 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH DAVIS / 12/05/2014

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 05/12/13

View Document

04/09/134 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH DAVIS / 04/09/2013

View Document

11/03/1311 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH DAVIS / 11/03/2013

View Document

11/03/1311 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JACOB DAVIS / 11/03/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 ANNUAL RETURN MADE UP TO 05/12/12

View Document

23/11/1223 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALAN DAVIS / 22/11/2012

View Document

10/05/1210 May 2012 ANNUAL RETURN MADE UP TO 06/12/11

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED MR LAWRENCE JOSEPH DAVIS

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED MR ANTHONY JACOB DAVIS

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 05/12/11

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, LLP MEMBER TAMARA DAVIS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER TAMARA DAVIS

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 ANNUAL RETURN MADE UP TO 05/12/10

View Document

02/07/102 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

02/07/102 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

02/07/102 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/12/0930 December 2009 ANNUAL RETURN MADE UP TO 05/12/09

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/0817 February 2008 NEW MEMBER APPOINTED

View Document

17/02/0817 February 2008 MEMBER RESIGNED

View Document

05/12/075 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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