LGR PROPERTY SERVICES LTD

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 63 WEAVERS MEAD HAYWARDS HEATH WEST SUSSEX RH16 4FR UNITED KINGDOM

View Document

06/07/106 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE PATTISON / 21/04/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY MICHELLE PATTISON / 21/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS IAN PATTISON

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: NEW CITY CHAMBERS, 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

28/04/0928 April 2009 SECRETARY'S PARTICULARS LUCY PATTISON

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS IAN PATTISON

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED RYAN ESTATE AGENTS LTD CERTIFICATE ISSUED ON 18/05/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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