LL PROPERTY SERVICES LIMITED

10295360
7TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HU

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2023 accounts Annual Accounts 13 Buy now
30 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 108 Buy now
30 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 17 Buy now
21 Jul 2022 officers Appointment of director (Bernardo Goarmon) 2 Buy now
20 Jun 2022 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
18 May 2022 officers Appointment of director (Mr Lee Ian Young) 2 Buy now
18 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
12 Oct 2021 accounts Annual Accounts 18 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Borg) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Randal John Clifton Barker) 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 16 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Aug 2019 capital Statement of capital (Section 108) 3 Buy now
29 Aug 2019 insolvency Solvency Statement dated 29/08/19 1 Buy now
29 Aug 2019 resolution Resolution 2 Buy now
29 Aug 2019 officers Appointment of director (Mr Randal John Clifton Barker) 2 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2019 officers Termination of appointment of director (Patrick Conor Mcguigan) 1 Buy now
27 Aug 2019 officers Appointment of director (Ms Caroline Borg) 2 Buy now
11 Jul 2019 accounts Annual Accounts 14 Buy now
21 Jun 2019 capital Return of Allotment of shares 4 Buy now
26 Apr 2019 mortgage Registration of a charge 8 Buy now
19 Feb 2019 mortgage Registration of a charge 9 Buy now
15 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2018 accounts Annual Accounts 17 Buy now
19 Sep 2018 mortgage Registration of a charge 9 Buy now
19 Sep 2018 mortgage Registration of a charge 9 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 mortgage Registration of a charge 9 Buy now
14 Aug 2018 mortgage Registration of a charge 9 Buy now
14 Aug 2018 mortgage Registration of a charge 9 Buy now
17 Jul 2018 mortgage Registration of a charge 9 Buy now
16 Apr 2018 mortgage Registration of a charge 9 Buy now
05 Feb 2018 accounts Annual Accounts 16 Buy now
05 Feb 2018 mortgage Registration of a charge 9 Buy now
05 Feb 2018 mortgage Registration of a charge 11 Buy now
05 Feb 2018 mortgage Registration of a charge 9 Buy now
05 Feb 2018 mortgage Registration of a charge 9 Buy now
13 Oct 2017 mortgage Registration of a charge 9 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2017 mortgage Registration of a charge 42 Buy now
10 May 2017 mortgage Registration of a charge 10 Buy now
04 Apr 2017 mortgage Registration of a charge 9 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Patrick Conor Mcguigan) 2 Buy now
15 Feb 2017 mortgage Registration of a charge 9 Buy now
15 Feb 2017 mortgage Registration of a charge 9 Buy now
29 Dec 2016 mortgage Registration of a charge 8 Buy now
29 Dec 2016 mortgage Registration of a charge 8 Buy now
29 Dec 2016 mortgage Registration of a charge 8 Buy now
29 Dec 2016 mortgage Registration of a charge 42 Buy now
21 Dec 2016 resolution Resolution 22 Buy now
13 Dec 2016 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (James Matthew Thomas) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Patrick Conor Mcguigan) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (James Dawson-Goodey) 1 Buy now
07 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2016 incorporation Incorporation Company 11 Buy now