L & R PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 03396782 |
Category | Private Limited Company |
Incorporated | 03 Jul 1997 |
Age | 26 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
L & R PROPERTY SERVICES LIMITED is an active private limited company with number 03396782. It was incorporated 26 years, 10 months, 3 days ago, on 03 July 1997. The company address is Avroe House Avroe Crescent Avroe House Avroe Crescent, Blackpool, FY4 2DP, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-05
Psc name: Mr Richard Boulton
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Anne Boulton
Change date: 2022-10-05
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-05
Psc name: Mrs Linda Anne Boulton
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Anne Boulton
Change date: 2022-10-05
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Boulton
Change date: 2022-10-05
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Boulton
Change date: 2022-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 13 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Anne Boulton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Lee Boulton
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Old address: 132 Highfield Road Blackpool FY4 2HH England
New address: Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP
Change date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-23
New address: 132 Highfield Road Blackpool FY4 2HH
Old address: Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Boulton
Change date: 2014-07-24
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-24
Officer name: Mrs Linda Anne Boulton
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Change person secretary company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Linda Anne Boulton
Change date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 13 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Boulton
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elma Boulton
Documents
Change registered office address company with date old address
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-05
Old address: Fylde House Skyways Commercial Centre Amy Johnson Way Blackpool Lancashire FY4 3RS
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ
Change date: 2010-12-14
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Mrs Linda Anne Boulton
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elma Boulton
Change date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elma boulton / 01/07/2008
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / linda boulton / 01/06/2008
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/00; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 16/11/98 from: 10-11 ribblesdale place winckley square preston PR1 3NA
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/98; full list of members
Documents
Legacy
Date: 22 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 30/06/98
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BRAMBLE BARN, MILL FARM BARN MILL LANE,DISS,IP21 5RS
Number: | OC424878 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13 PROVIDENCE PLACE,DARTFORD,DA1 1AH
Number: | 11475502 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PARK ROAD, CHILWELL,NOTTINGHAM,NG9 4DA
Number: | 10219624 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM ST. WORKS,ACCRINGTON,BB5 6DT
Number: | 01920689 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SAIL LOFTS,ST IVES,TR26 1GB
Number: | 08821894 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 10566878 |
Status: | ACTIVE |
Category: | Private Limited Company |