LETTINGS PLUS PROPERTY MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/07/254 July 2025 NewSecond filing of Confirmation Statement dated 2025-05-30

View Document

23/06/2523 June 2025 NewCessation of Martyn Douglas Hall as a person with significant control on 2025-01-08

View Document

23/06/2523 June 2025 NewCessation of Alison Lorraine Hall as a person with significant control on 2025-01-08

View Document

23/06/2523 June 2025 NewNotification of Westland Ct Holdings Ltd as a person with significant control on 2025-01-08

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

09/05/249 May 2024 Amended total exemption full accounts made up to 2023-08-30

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

19/05/2319 May 2023 Director's details changed for Mr Martyn Douglas Hall on 2023-02-17

View Document

19/05/2319 May 2023 Change of details for Mr Martyn Douglas Hall as a person with significant control on 2023-02-17

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

22/06/2122 June 2021 Registration of charge 077436770006, created on 2021-06-18

View Document

22/06/2122 June 2021 Registration of charge 077436770007, created on 2021-06-18

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

29/05/2029 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077436770004

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077436770005

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077436770004

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 64A THE BIRCHES DERWENT ROAD HARPENDEN HERTFORDSHIRE AL5 3NX ENGLAND

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 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