ASSURED PROPERTY ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 56 STREET LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2ET

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070458850002

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070458850003

View Document

03/07/183 July 2018 ADOPT ARTICLES 22/06/2018

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED LINLEY AND SIMPSON PROPERTY ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070458850002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070458850003

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070458850001

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM LINLEY

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID SIMPSON

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 20/05/2016

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1411 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CRIBB

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070458850001

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LINLEY / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SIMPSON / 29/08/2013

View Document

21/11/1221 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 22/02/2012

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LINLEY / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SIMPSON / 11/06/2010

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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