S & L PROPERTY SERVICES (LEEDS) LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

14/09/2314 September 2023 Registered office address changed from 2 Swallow Crescent Leeds West Yorkshire LS12 4RB England to C/O Clark Business Recovery Limited,8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2023-09-14

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of affairs

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/06/201 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

13/03/1913 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/03/1812 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE-DEAN JOSEPH MCCARTHY

View Document

11/01/1811 January 2018 CESSATION OF STEPHEN PETER FRANKLIN AS A PSC

View Document

15/05/1715 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JAMIE-DEAN JOSEPH MCCARTHY

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 22 BENTLEY LANE LEEDS LS7 2QR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/01/16

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WAUDBY / 11/01/2016

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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