LONGMEAD AND LEALAND PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 31B NORTH STREET EMSWORTH HAMPSHIRE PO10 7DA UNITED KINGDOM

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FITZGERALD / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYER / 26/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 31B NORTH STREET EMSWORTH HAMPSHIRE PO10 7DA UNITED KINGDOM

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 2 THE GARDENS OFFCIE VILLAGE FAREHAM HANTS PO16 8SS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/02/0622 February 2006 � NC 100000/10500000 26/

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 26/01/06

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 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