YOUR LOCAL SURVEYOR LIMITED

Company Documents

DateDescription
02/06/232 June 2023 Final Gazette dissolved following liquidation

View Document

02/06/232 June 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2211 January 2022 Registered office address changed from Lonsdale House High St, Lutterworth Lutterworth Leicestershire LE17 4AD England to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-01-11

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of affairs

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SLACK

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM SUITE 1 73D MAIN STREET EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PF ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR SIMON IAN SLACK

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR SIMON IAN SLACK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SLACK

View Document

03/10/183 October 2018 COMPANY NAME CHANGED WESTWOOD SURVEYORS LTD CERTIFICATE ISSUED ON 03/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3 RUSHTON'S YARD MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AL ENGLAND

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID SEYMOUR

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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