LIFESECTOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Adam Jerome Ludlam on 2025-09-05

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Registered office address changed from 2 Westmoreland House Cumberland Park London NW10 6RE to 82 Harlech Road Abbots Langley WD5 0BF on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Adam Jerome Ludlam as a secretary on 2023-09-01

View Document

11/12/2311 December 2023 Termination of appointment of Bridget Mary Teresa Kindlon as a secretary on 2023-09-01

View Document

11/12/2311 December 2023 Termination of appointment of Peter Anthony Ludlam as a director on 2023-09-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Adam Jerome Ludlam as a director on 2023-08-30

View Document

24/10/2324 October 2023 Cessation of Peter Anthony Ludlam as a person with significant control on 2023-09-01

View Document

24/10/2324 October 2023 Notification of Adam Ludlam as a person with significant control on 2023-09-01

View Document

28/07/2328 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

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY LUDLAM / 03/07/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET MARY TERESA KINDLON / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LUDLAM / 03/07/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 02/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 02/09/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1327 September 2013 02/09/13 NO MEMBER LIST

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 02/09/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 02/09/11 NO MEMBER LIST

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 02/09/10 NO MEMBER LIST

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 02/09/09

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 02/09/08

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET KINDLON / 29/03/2008

View Document

11/10/0711 October 2007 ANNUAL RETURN MADE UP TO 02/09/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0613 September 2006 ANNUAL RETURN MADE UP TO 02/09/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 ANNUAL RETURN MADE UP TO 02/09/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 07/09/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 18/09/03

View Document

31/08/0331 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 03/10/02

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 03/10/01

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 ANNUAL RETURN MADE UP TO 03/10/00

View Document

07/10/997 October 1999 ANNUAL RETURN MADE UP TO 05/10/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 ANNUAL RETURN MADE UP TO 09/10/98

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 63 PENFOLD STREET MARYLEBONE LONDON NW8 8PQ

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 ANNUAL RETURN MADE UP TO 09/10/96

View Document

04/10/954 October 1995 ANNUAL RETURN MADE UP TO 17/10/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9425 October 1994 ANNUAL RETURN MADE UP TO 17/10/94

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 ANNUAL RETURN MADE UP TO 31/10/93

View Document

12/11/9212 November 1992 ANNUAL RETURN MADE UP TO 08/11/92

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/10/9231 October 1992 EXEMPTION FROM APPOINTING AUDITORS 20/10/92

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 EXEMPTION FROM APPOINTING AUDITORS 11/01/92

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 08/11/91

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/11/898 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/898 November 1989 Incorporation

View Document

08/11/898 November 1989 Incorporation

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