L & R PROPERTY SERVICES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-07-06 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BOULTON / 05/10/2022
2022-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 05/10/2022
2022-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 05/10/2022
2022-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOULTON / 05/10/2022
2022-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BOULTON / 05/10/2022
2022-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 05/10/2022
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-07-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-02 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANNE BOULTON
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE BOULTON
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 132 HIGHFIELD ROAD BLACKPOOL ENGLAND FY4 2HH
2016-07-07 insert address AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE ENGLAND FY4 2DP
2016-07-07 update registered_address
2016-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 132 HIGHFIELD ROAD BLACKPOOL FY4 2HH ENGLAND
2016-01-08 delete address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS
2016-01-08 insert address 132 HIGHFIELD ROAD BLACKPOOL ENGLAND FY4 2HH
2016-01-08 update registered_address
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS
2015-08-10 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-10 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-21 update statutory_documents 03/07/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 delete address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 3RS
2014-08-07 insert address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-24 update statutory_documents 03/07/14 FULL LIST
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 24/07/2014
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOULTON / 24/07/2014
2014-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 24/07/2014
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 6 => 3
2014-04-07 update accounts_next_due_date 2015-03-31 => 2014-12-31
2014-03-13 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-18 update statutory_documents 03/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address FYLDE HOUSE SKYWAYS COMMERCIAL CENTRE AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 3RS
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents DIRECTOR APPOINTED RICHARD BOULTON
2012-07-13 update statutory_documents 03/07/12 FULL LIST
2012-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELMA BOULTON
2012-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FYLDE HOUSE SKYWAYS COMMERCIAL CENTRE AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS
2012-03-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 03/07/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ
2010-07-28 update statutory_documents 03/07/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELMA BOULTON / 03/07/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE BOULTON / 03/07/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA BOULTON / 01/06/2008
2008-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELMA BOULTON / 01/07/2008
2008-07-16 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-04 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-16 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-26 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-06 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 14 WOOD STREET BOLTON LANCASHIRE BL1 1DZ
2004-07-09 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-06 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-16 update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-05 update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-11 update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-20 update statutory_documents RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 10-11 RIBBLESDALE PLACE WINCKLEY SQUARE PRESTON PR1 3NA
1998-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1998-07-22 update statutory_documents DIRECTOR RESIGNED
1998-07-22 update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-08 update statutory_documents SECRETARY RESIGNED
1997-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION