TUCKERS PROPERTY LTD

4 Lee Road, Lynton, EX35 6HW, Devon
StatusACTIVE
Company No.07441427
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

TUCKERS PROPERTY LTD is an active private limited company with number 07441427. It was incorporated 13 years, 6 months, 29 days ago, on 16 November 2010. The company address is 4 Lee Road, Lynton, EX35 6HW, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Philip Ashfield Tucker

Cessation date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-01

Psc name: Tuckers Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lfs & partners property LIMITED\certificate issued on 17/06/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-17

Officer name: Mr James Philip Ashfield Tucker

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Philip Ashfield Tucker

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Lfs & Partners Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Mary Tucker

Appointment date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: 4 Lee Road Lynton Devon EX35 6HW

Old address: 9 Queen Street Queen Street Lynton Devon EX35 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074414270004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074414270006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074414270005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-17

Charge number: 074414270006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-01

Charge number: 074414270004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-01

Charge number: 074414270005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Jonathan Ward

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Jonathan Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr James Philip Ashfield Tucker

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Jonathan Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ

Change date: 2014-05-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074414270003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Legacy

Date: 02 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPARRAL INVESTMENTS TWO LIMITED

CRAIGMUIR CHAMBERS,TORTOLA,

Number:FC035178
Status:ACTIVE
Category:Other company type

CHG HAULAGE LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11600522
Status:ACTIVE
Category:Private Limited Company

MARTIN HI-TECH CONTRACTS LIMITED

19 KING STREET,MAIDSTONE,ME19 6QT

Number:01442180
Status:LIQUIDATION
Category:Private Limited Company

MOSS ENGINEERING LIMITED

27 DUNELM ROAD,CONSETT,DH8 8HP

Number:09954264
Status:ACTIVE
Category:Private Limited Company

OUR FUTURE IS GREEN LIMITED

63 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:11848019
Status:ACTIVE
Category:Private Limited Company

RAZOR SHARP INTERNATIONAL LIMITED

11 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10394026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source