L S PROPERTIES (EXETER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 100677720009, created on 2025-06-12

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Registration of charge 100677720008, created on 2024-06-14

View Document

14/06/2414 June 2024 Registration of charge 100677720007, created on 2024-06-14

View Document

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

View Accounts

28/03/2428 March 2024 Change of details for Miss Violeta May Bella Lunan as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Maxwell John Sayers as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Maxwell John Sayers on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Miss Violeta May Bella Lunan on 2024-03-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

27/07/2327 July 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

15/09/2215 September 2022 Director's details changed for Ms Violeta May Bella Lunan on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 2 Cranford Avenue Exmouth Devon EX8 2HT England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Maxwell John Sayers on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Miss Violeta May Bella Lunan as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Maxwell John Sayers as a person with significant control on 2022-09-15

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100677720006

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100677720005

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100677720004

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN SAYERS / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIOLETA MAY BELLA LUNAN / 18/09/2018

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100677720003

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100677720002

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100677720001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 8 MANOR CLOSE LELANT ST IVES CORNWALL TR26 3DR UNITED KINGDOM

View Document

17/03/1617 March 2016 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