Advanced company searchLink opens in new window

LS PROPERTY HOLDINGS LIMITED

Company number 07801900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2015 CH01 Director's details changed for Mr John Loggie on 26 February 2015
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
26 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
07 Apr 2014 CH01 Director's details changed for Mr John Loggie on 7 April 2014
29 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6
25 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
11 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 6
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 6
26 Jan 2012 CERTNM Company name changed logson 103 LIMITED\certificate issued on 26/01/12
  • CONNOT ‐
19 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 6
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 6
30 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/12/2011
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2011 AP01 Appointment of Mr John Ian Loggie as a director
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
27 Oct 2011 AA01 Current accounting period shortened from 31 October 2012 to 31 December 2011
27 Oct 2011 AP01 Appointment of Mr Michael William Stephenson as a director
12 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)