Advanced company searchLink opens in new window

LS PROPERTY FINANCE COMPANY LIMITED

Company number 05163698

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
24 Jul 2023 AA Full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
16 Dec 2022 TM01 Termination of appointment of Don Eric Stanley as a director on 13 December 2022
02 Dec 2022 AA Full accounts made up to 31 March 2022
05 Aug 2022 AP01 Appointment of Mr Don Eric Stanley as a director on 5 August 2022
05 Aug 2022 TM01 Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022
16 Jun 2022 TM01 Termination of appointment of James Stephen Gillard as a director on 15 June 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
24 Jan 2022 TM01 Termination of appointment of Julie Louise Fountain as a director on 18 January 2022
24 Jan 2022 AP01 Appointment of Ms Elizabeth Anne Gillbe as a director on 18 January 2022
28 Oct 2021 AA Full accounts made up to 31 March 2021
30 Jul 2021 TM01 Termination of appointment of Marc Peter Cadwaladr as a director on 28 June 2021
22 Jun 2021 TM01 Termination of appointment of Martin Reay Wood as a director on 22 June 2021
03 Jun 2021 AP01 Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021
01 Jun 2021 TM01 Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
15 Oct 2020 AP01 Appointment of Ms Cassani Mairs as a director on 1 October 2020
03 Sep 2020 AA Full accounts made up to 31 March 2020
07 Aug 2020 TM01 Termination of appointment of Alastair Michael Deutsch as a director on 6 August 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
30 Jan 2019 MR04 Satisfaction of charge 051636980003 in full
10 Dec 2018 CH01 Director's details changed for Mrs Rosalind Charlotte Futter on 30 July 2018