Download leads from Nexok and grow your business. Find out more

Ll Property Services Limited

Documents

Total Documents109
Total Pages710

Filing History

20 October 2020Accounts for a small company made up to 31 December 2019
13 August 2020Confirmation statement made on 9 August 2020 with updates
3 September 2019Confirmation statement made on 9 August 2019 with updates
2 September 2019Notification of Lightsource Property Investment Management (Lpim) Llp as a person with significant control on 29 August 2019
2 September 2019Cessation of Lightsource Trojan 2 Limited as a person with significant control on 29 August 2019
29 August 2019Statement by Directors
29 August 2019Satisfaction of charge 102953600022 in full
29 August 2019Satisfaction of charge 102953600020 in full
29 August 2019Satisfaction of charge 102953600003 in full
29 August 2019Appointment of Mr Randal John Clifton Barker as a director on 27 August 2019
29 August 2019Satisfaction of charge 102953600010 in full
29 August 2019Satisfaction of charge 102953600002 in full
29 August 2019Satisfaction of charge 102953600012 in full
29 August 2019Satisfaction of charge 102953600004 in full
29 August 2019Solvency Statement dated 29/08/19
29 August 2019Satisfaction of charge 102953600013 in full
29 August 2019Satisfaction of charge 102953600007 in full
29 August 2019Satisfaction of charge 102953600011 in full
29 August 2019Satisfaction of charge 102953600009 in full
29 August 2019Satisfaction of charge 102953600018 in full
29 August 2019Satisfaction of charge 102953600016 in full
29 August 2019Satisfaction of charge 102953600017 in full
29 August 2019Satisfaction of charge 102953600008 in full
29 August 2019Satisfaction of charge 102953600019 in full
29 August 2019Satisfaction of charge 102953600015 in full
29 August 2019Satisfaction of charge 102953600023 in full
29 August 2019Satisfaction of charge 102953600001 in full
29 August 2019Statement of capital on 29 August 2019
  • GBP 0.02
29 August 2019Satisfaction of charge 102953600006 in full
29 August 2019Satisfaction of charge 102953600005 in full
29 August 2019Satisfaction of charge 102953600021 in full
29 August 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/08/2019
29 August 2019Satisfaction of charge 102953600014 in full
27 August 2019Appointment of Ms Caroline Borg as a director on 27 August 2019
27 August 2019Termination of appointment of Patrick Conor Mcguigan as a director on 27 August 2019
11 July 2019Accounts for a small company made up to 31 December 2018
21 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 0.02
26 April 2019Registration of charge 102953600023, created on 15 April 2019
19 February 2019Registration of charge 102953600022, created on 18 February 2019
15 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018
4 December 2018Accounts for a small company made up to 30 April 2018
19 September 2018Registration of charge 102953600021, created on 14 September 2018
19 September 2018Registration of charge 102953600020, created on 14 September 2018
11 September 2018Confirmation statement made on 9 August 2018 with no updates
14 August 2018Registration of charge 102953600019, created on 10 August 2018
14 August 2018Registration of charge 102953600018, created on 10 August 2018
14 August 2018Registration of charge 102953600017, created on 10 August 2018
17 July 2018Registration of charge 102953600016, created on 11 July 2018
16 April 2018Registration of charge 102953600015, created on 12 April 2018
5 February 2018Registration of charge 102953600014, created on 25 January 2018
5 February 2018Registration of charge 102953600014, created on 25 January 2018
5 February 2018Registration of charge 102953600013, created on 25 January 2018
5 February 2018Registration of charge 102953600012, created on 25 January 2018
5 February 2018Registration of charge 102953600012, created on 25 January 2018
5 February 2018Registration of charge 102953600011, created on 25 January 2018
5 February 2018Registration of charge 102953600013, created on 25 January 2018
5 February 2018Accounts for a small company made up to 30 April 2017
5 February 2018Registration of charge 102953600011, created on 25 January 2018
5 February 2018Accounts for a small company made up to 30 April 2017
13 October 2017Registration of charge 102953600010, created on 29 September 2017
13 October 2017Registration of charge 102953600010, created on 29 September 2017
9 August 2017Confirmation statement made on 9 August 2017 with no updates
9 August 2017Confirmation statement made on 9 August 2017 with no updates
26 July 2017Notification of Lightsource Trojan 2 Limited as a person with significant control on 26 July 2017
26 July 2017Notification of Lightsource Trojan 2 Limited as a person with significant control on 6 December 2016
26 July 2017Confirmation statement made on 25 July 2017 with updates
26 July 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 26 July 2017
26 July 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 6 December 2016
26 July 2017Notification of Lightsource Trojan 2 Limited as a person with significant control on 6 December 2016
26 July 2017Confirmation statement made on 25 July 2017 with updates
26 July 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 6 December 2016
10 May 2017Registration of charge 102953600009, created on 4 May 2017
10 May 2017Registration of charge 102953600008, created on 4 May 2017
10 May 2017Registration of charge 102953600008, created on 4 May 2017
10 May 2017Registration of charge 102953600009, created on 4 May 2017
4 April 2017Registration of charge 102953600007, created on 4 April 2017
4 April 2017Registration of charge 102953600007, created on 4 April 2017
29 March 2017Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017
29 March 2017Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017
15 February 2017Registration of charge 102953600005, created on 9 February 2017
15 February 2017Registration of charge 102953600005, created on 9 February 2017
15 February 2017Registration of charge 102953600006, created on 14 February 2017
15 February 2017Registration of charge 102953600006, created on 14 February 2017
29 December 2016Registration of charge 102953600002, created on 22 December 2016
29 December 2016Registration of charge 102953600002, created on 22 December 2016
29 December 2016Registration of charge 102953600003, created on 22 December 2016
29 December 2016Registration of charge 102953600001, created on 22 December 2016
29 December 2016Registration of charge 102953600001, created on 22 December 2016
29 December 2016Registration of charge 102953600004, created on 22 December 2016
29 December 2016Registration of charge 102953600003, created on 22 December 2016
29 December 2016Registration of charge 102953600004, created on 22 December 2016
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 December 2016Appointment of Mr Ian David Hardie as a director on 13 December 2016
13 December 2016Appointment of Mr Ian David Hardie as a director on 13 December 2016
30 November 2016Termination of appointment of James Matthew Thomas as a director on 30 November 2016
30 November 2016Appointment of Mr Paul Mccartie as a director on 30 November 2016
30 November 2016Termination of appointment of James Dawson-Goodey as a director on 30 November 2016
30 November 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 30 November 2016
30 November 2016Appointment of Mr Patrick Conor Mcguigan as a director on 30 November 2016
30 November 2016Appointment of Mr Paul Mccartie as a director on 30 November 2016
30 November 2016Termination of appointment of James Matthew Thomas as a director on 30 November 2016
30 November 2016Appointment of Mr Patrick Conor Mcguigan as a director on 30 November 2016
30 November 2016Termination of appointment of James Dawson-Goodey as a director on 30 November 2016
30 November 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 30 November 2016
7 November 2016Current accounting period shortened from 31 July 2017 to 30 April 2017
7 November 2016Current accounting period shortened from 31 July 2017 to 30 April 2017
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing