LOETZ PROPERTY SERVICES LLP
Status | ACTIVE |
Company No. | OC420130 |
Category | Limited Liability Partnership |
Incorporated | 29 Nov 2017 |
Age | 6 years, 4 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 29 Nov 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AEROTHERMAL MANAGEMENT LIMITED
MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW
Number: | 03460366 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHEQUER COURT,LONDON,EC3A 8AA
Number: | 04434499 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALBYN BANK ROAD,PRESTON,PR1 4HU
Number: | 11189873 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
57 PALATINE ROAD,WIRRAL,CH62 2DX
Number: | 11423374 |
Status: | ACTIVE |
Category: | Private Limited Company |