LOETZ PROPERTY SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LOETZ / 07/05/2020

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LOETZ / 07/05/2020

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SARA MICHELLE LOETZ / 07/05/2020

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

11/02/2111 February 2021 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M&S COMMERCIAL PROPERTIES LIMITED / 18/05/2020

View Document

11/02/2111 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARA MICHELLE LOETZ / 07/05/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LOETZ / 01/03/2020

View Document

18/03/2018 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARA MICHELLE LOETZ / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA MICHELLE LOETZ / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LOETZ / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

23/07/1923 July 2019 CURRSHO FROM 30/11/2018 TO 31/03/2018

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED FORMATIONS NO 276 LLP CERTIFICATE ISSUED ON 12/12/18

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

22/11/1822 November 2018 CORPORATE LLP MEMBER APPOINTED M&S COMMERCIAL PROPERTIES LIMITED

View Document

22/11/1822 November 2018 LLP MEMBER APPOINTED MRS SARA MICHELLE LOETZ

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MICHELLE LOETZ

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW LOETZ

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

22/11/1822 November 2018 LLP MEMBER APPOINTED MR MICHAEL ANDREW LOETZ

View Document

22/11/1822 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 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