L I PROPERTY SERVICES LIMITED
Overview
Company Name | L I PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02134039 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L I PROPERTY SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is L I PROPERTY SERVICES LIMITED located?
Registered Office Address | Canterbury Court Kennington Park 1-3 Brixton Road SW9 6DE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L I PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
M.C.A. MANAGEMENT LIMITED | Aug 27, 1987 | Aug 27, 1987 |
COINBID LIMITED | May 21, 1987 | May 21, 1987 |
What are the latest accounts for L I PROPERTY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for L I PROPERTY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Aug 28, 2025 |
---|---|
Next Confirmation Statement Due | Sep 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 28, 2024 |
Overdue | No |
What are the latest filings for L I PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graham Colin Clemett as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lawrence Francis Hutchings as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Neville Benson as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jameson Paul Hopkins as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of L I PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARFORA, Carmelina | Secretary | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | 150283630001 | |||||||
BENSON, David Neville | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | Chief Financial Officer | 268612760001 | ||||
HUTCHINGS, Lawrence Francis | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | England | British | Chief Executive Officer | 277620920001 | ||||
BINNS, Adam | Secretary | 15 Langhams Way Wargrave RG10 8AX Reading Berkshire | British | Accountant | 113638490001 | |||||
CLEMENT, Graham Colin | Secretary | 15 Winchester Close KT10 8QH Esher Surrey | British | Director | 123684970001 | |||||
LAWSON, Robert William | Secretary | Tookey House Bullock Road Haddon PE7 3TS Peterborough Cambs | British | 17838300001 | ||||||
MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | Solicitor | 66669510002 | |||||
SAHA, Nirmal Chandra | Secretary | Sutherland Old Avenue KT13 0PQ Weybridge Surrey | British | Accountant | 31811850002 | |||||
TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
BROCKLEHURST, Charles Richard | Director | Pond Cottage 48 Great Hampden HP16 9RS Great Missenden Buckinghamshire | England | British | Chartered Surveyor | 39660240001 | ||||
CARRAGHER, Madeleine | Director | 17 Stadium Street Chelsea SW10 0PU London | British | Chartered Surveyor | 46150230001 | |||||
CLEMETT, Graham Colin | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | Director | 123744930001 | ||||
HOPKINS, Jameson Paul | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | Director | 79842180002 | ||||
MARPLES, James Patrick | Director | Churchfield All Saints Lane Sutton Courtenay OX14 4AG Abingdon Oxfordshire | British | Chartered Surveyor | 57707320002 | |||||
PLATT, Harry | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House United Kingdom | United Kingdom | British | Company Director | 41914500003 | ||||
PORTER, Alan Redvers | Director | The Clock House Horsham Road Capel RH5 5JJ Dorking Surrey | British | Chartered Accountant | 17838310001 | |||||
TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | Chartered Accountant | 43039830001 |
Who are the persons with significant control of L I PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Workspace Group Plc | Apr 06, 2016 | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0