LOETZ PROPERTY SERVICES LLP

30-34 North Street, Hailsham, BN27 1DW, England
StatusACTIVE
Company No.OC420130
CategoryLimited Liability Partnership
Incorporated29 Nov 2017
Age6 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

LOETZ PROPERTY SERVICES LLP is an active limited liability partnership with number OC420130. It was incorporated 6 years, 4 months, 29 days ago, on 29 November 2017. The company address is 30-34 North Street, Hailsham, BN27 1DW, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Feb 2021

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-05-18

Officer name: M&S Commercial Properties Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Feb 2021

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Sara Michelle Loetz

Change date: 2020-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2021

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-07

Officer name: Mrs Sara Michelle Loetz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2021

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-07

Officer name: Mr Michael Andrew Loetz

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Feb 2021

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Michael Andrew Loetz

Change date: 2020-05-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: LLAD01

Change date: 2020-05-07

Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England

New address: 30-34 North Street Hailsham BN27 1DW

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: LLAD01

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England

Change date: 2020-03-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Sara Michelle Loetz

Change date: 2020-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-03-01

Officer name: Mrs Sara Michelle Loetz

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-03-01

Psc name: Mr Michael Andrew Loetz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Andrew Loetz

Change date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 23 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-17

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

New address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formations no 276 LLP\certificate issued on 12/12/18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Nov 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-04-06

Officer name: M&S Commercial Properties Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Nov 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-06

Psc name: Sara Michelle Loetz

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Nov 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michael Andrew Loetz

Notification date: 2018-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-11-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Geisinger

Termination date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-05

Officer name: Formations No 70 Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Nov 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sara Michelle Loetz

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Nov 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-06

Officer name: Mr Michael Andrew Loetz

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AEROTHERMAL MANAGEMENT LIMITED

MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW

Number:03460366
Status:ACTIVE
Category:Private Limited Company

AMTRUST SYNDICATES LIMITED

EXCHEQUER COURT,LONDON,EC3A 8AA

Number:04434499
Status:ACTIVE
Category:Private Limited Company

ANGEL CARE PLUS LIMITED

12 ALBYN BANK ROAD,PRESTON,PR1 4HU

Number:11189873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRSTRAND SECURITIES LIMITED

AUSTIN FRIARS HOUSE,LONDON,EC2N 2HD

Number:10192986
Status:ACTIVE
Category:Private Limited Company

NADCOM EUROPE CONSULTING LIMITED

27 REDBURN DRIVE,WEST YORKSHIRE,BD18 3AZ

Number:04941557
Status:ACTIVE
Category:Private Limited Company

NAPPYCARE LIMITED

57 PALATINE ROAD,WIRRAL,CH62 2DX

Number:11423374
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