LOCALPURPOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-07-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

01/07/241 July 2024 Annual accounts for year ending 01 Jul 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-07-01

View Document

01/07/231 July 2023 Annual accounts for year ending 01 Jul 2023

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-07-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/07/221 July 2022 Annual accounts for year ending 01 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM FLAT 3 150 MILLBROOK ROAD EAST FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 1JR

View Document

01/07/201 July 2020 Annual accounts for year ending 01 Jul 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

01/07/191 July 2019 Annual accounts for year ending 01 Jul 2019

View Accounts

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR MADELEINE WILSON

View Document

02/02/192 February 2019 DIRECTOR APPOINTED MR JOSHUA PAGDEN

View Document

07/04/187 April 2018 SECRETARY APPOINTED MISS CHARLENE LENDON

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLENE LENDON / 02/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLENE LENDON / 02/03/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MS CHARLENE LENDON

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA OKE

View Document

01/07/171 July 2017 Annual accounts for year ending 01 Jul 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/02/1726 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/16

View Document

01/07/161 July 2016 Annual accounts for year ending 01 Jul 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/15

View Document

01/07/151 July 2015 Annual accounts for year ending 01 Jul 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MISS REBECCA FREDA OKE

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR ANDREW STEVENSON

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM FLAT 2 150 MILLBROOK ROAD EAST FREEMANTLE SOUTHAMPTON SO15 1JR

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR GUY LAWRANCE

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY GUY LAWRANCE

View Document

01/07/141 July 2014 Annual accounts for year ending 01 Jul 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/13

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/12

View Document

01/07/121 July 2012 Annual accounts for year ending 01 Jul 2012

View Accounts

18/03/1218 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/11

View Document

18/03/1218 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/10

View Document

27/03/1127 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ANNE WILSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JOSEPH LAWRANCE / 12/03/2010

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/07

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/04

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/02

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 EXEMPTION FROM APPOINTING AUDITORS 29/03/99

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/98

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 01/07/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: FLAT 4 150 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 01/07/96

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

07/06/957 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 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