L & S PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
15/06/2315 June 2023 | Application to strike the company off the register |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-06-22 |
26/09/2226 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-22 |
22/06/2222 June 2022 | Annual accounts for year ending 22 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-28 with updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BOOTH / 19/10/2020 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE BOOTH / 19/10/2020 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BOOTH / 19/10/2020 |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 46 HARROGATE TERRACE BRADFORD WEST YORKSHIRE BD3 0LF |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/05/1615 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/05/1525 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1328 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 5 SUNNYBANK GROVE, THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ |
07/06/047 June 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | COMPANY NAME CHANGED VENTZONE LTD CERTIFICATE ISSUED ON 27/05/04 |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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