LOCAL PROPERTIES (PONTEFRACT) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 21 Beastfair Pontefract West Yorkshire WF8 1AL England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-08-05

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewStatement of affairs

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

29/05/2529 May 2025 Cessation of Helen Anne Dutton as a person with significant control on 2024-12-11

View Document

29/05/2529 May 2025 Termination of appointment of Christopher Steven Wynn as a director on 2024-12-11

View Document

29/05/2529 May 2025 Termination of appointment of Helen Anne Dutton as a director on 2024-12-11

View Document

29/05/2529 May 2025 Change of details for Barry Dutton as a person with significant control on 2024-12-11

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

07/03/247 March 2024 Appointment of Mr Barry Dutton as a director on 2024-01-08

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Barry Dutton as a director on 2023-11-06

View Document

17/07/2317 July 2023 Termination of appointment of Sarah Goodwin as a secretary on 2023-07-17

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN DUTTON

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / BARRY DUTTON / 26/10/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER WYNN

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS HELEN ANNE DUTTON

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 40-42 CASTLEFORD ROAD NORMANTON WEST YORKSHIRE WF6 2EE

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH CLARK / 05/05/2018

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DUTTON

View Document

27/03/1827 March 2018 CESSATION OF HELEN ANNE DUTTON AS A PSC

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED BARRY DUTTON

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN DUTTON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY DUTTON

View Document

15/08/1615 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

25/03/1625 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS HELEN ANNE DUTTON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN DUTTON

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ANNE LAWRENCE / 21/05/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ANNE LAWRENCE / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUTTON / 30/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED BARRY DUTTON

View Document

05/07/115 July 2011 23/03/11 STATEMENT OF CAPITAL GBP 10

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MS HELEN ANNE LAWRENCE

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MS SARAH CLARK

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

23/03/1123 March 2011 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