LRT PROPERTIES LIMITED

36 Bishop Close, Poole, BH12 5HT, England
StatusACTIVE
Company No.10600419
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

LRT PROPERTIES LIMITED is an active private limited company with number 10600419. It was incorporated 7 years, 4 months, 4 days ago, on 03 February 2017. The company address is 36 Bishop Close, Poole, BH12 5HT, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH England

New address: 36 Bishop Close Poole BH12 5HT

Change date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106004190004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106004190003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-17

Officer name: Mrs Patricia Elizabeth Stammas

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-17

Psc name: Mr Thomas Lloyd Stammas

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Robert Stammas

Change date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Lloyd Stammas

Change date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: 7 & 8 Church Street Wimborne Dorset BH21 1JH

Old address: Fairstowe Chambers Library Road Ferndown BH22 9JP England

Change date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-17

Psc name: Mr Thomas Robert Stammas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 11 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-11

Charge number: 106004190004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106004190003

Charge creation date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106004190001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106004190002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Robert Stammas

Notification date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-05

Psc name: Thomas Lloyd Stammas

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Rob Stammas Property Services Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Robert Stammas

Change date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Elizabeth Stammas

Termination date: 2020-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-05

Officer name: Mrs Patricia Elizabeth Stammas

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106004190002

Charge creation date: 2017-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2017

Action Date: 23 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-23

Charge number: 106004190001

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patrica Elizabeth Stammas

Change date: 2017-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLESON'S FARM LTD

10 LOWER KILDRESS ROAD,COOKSTOWN,BT80 9RN

Number:NI624334
Status:ACTIVE
Category:Private Limited Company

NIPIN CLOTHING LIMITED

25 PHIPDON ROAD PHIPSON ROAD,BIRMINGHAM,B11 4JE

Number:11504722
Status:ACTIVE
Category:Private Limited Company

STA SYSTEMS LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:07020514
Status:ACTIVE
Category:Private Limited Company

SUPPORT RAYS LIMITED

116 PAMPISFORD ROAD,PURLEY,CR8 2NF

Number:10219600
Status:ACTIVE
Category:Private Limited Company

TAKES A VILLAGE LTD

CASTLE COURT, 1 CASTLE STREET,FAREHAM,PO16 9QD

Number:11108943
Status:ACTIVE
Category:Private Limited Company

TANDEM&M LTD

FLAT 14 PRINTWORKS APARTMENTS,LONDON,SE1 4QA

Number:11776508
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