L I PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

L I PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02134039

Incorporation date

21/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canterbury Court Kennington Park, 1-3 Brixton Road, London SW9 6DECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon31/01/2025
Appointment of Mr Lawrence Francis Hutchings as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Graham Colin Clemett as a director on 2025-01-31
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon09/11/2021
Full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon01/04/2020
Appointment of Mr David Neville Benson as a director on 2020-04-01
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon03/06/2019
Termination of appointment of Jameson Paul Hopkins as a director on 2019-05-31
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
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 2016-11-01
dot icon01/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Jameson Paul Hopkins as a director
dot icon05/04/2012
Termination of appointment of Harry Platt as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 2011-08-04
dot icon19/10/2010
Director's details changed for Harry Platt on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr Graham Colin Clemett on 2010-10-19
dot icon13/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Graham Colin Clement on 2010-04-06
dot icon06/04/2010
Appointment of Miss Carmelina Carfora as a secretary
dot icon06/04/2010
Termination of appointment of Amanda Whalley as a secretary
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon26/06/2009
Appointment terminated director james marples
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon29/10/2007
Director resigned
dot icon13/09/2007
Return made up to 31/08/07; full list of members
dot icon12/09/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed;new director appointed
dot icon13/08/2007
Director resigned
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 31/08/06; full list of members
dot icon22/09/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 16/09/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 03/10/03; full list of members
dot icon22/04/2003
New secretary appointed
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
Director's particulars changed
dot icon14/10/2002
Return made up to 03/10/02; full list of members
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Secretary resigned
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 03/10/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 03/10/00; full list of members
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon20/10/1999
Return made up to 03/10/99; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 03/10/98; full list of members
dot icon15/10/1997
Return made up to 03/10/97; full list of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon08/10/1996
Return made up to 03/10/96; full list of members
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon16/11/1995
New director appointed
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 03/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Return made up to 03/10/94; full list of members
dot icon09/05/1994
Director resigned
dot icon08/10/1993
Full accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 03/10/93; no change of members
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 03/10/92; no change of members
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon06/12/1991
New director appointed
dot icon29/11/1991
Return made up to 03/10/91; full list of members
dot icon07/03/1991
Director resigned
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 04/10/90; full list of members
dot icon05/11/1990
Registered office changed on 05/11/90 from: 75 whitechapel road london E1 1DU
dot icon21/01/1990
Registered office changed on 21/01/90 from: 23,maddox street london W1R 9LE
dot icon18/12/1989
Statement of affairs
dot icon18/12/1989
Ad 16/06/87--------- £ si 98@1
dot icon28/11/1989
Return made up to 03/10/89; full list of members
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/04/1989
Memorandum and Articles of Association
dot icon29/03/1989
Certificate of change of name
dot icon29/03/1989
Certificate of change of name
dot icon16/12/1988
Return made up to 19/09/88; full list of members
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon27/08/1987
Certificate of change of name
dot icon25/08/1987
New director appointed
dot icon25/08/1987
New director appointed
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
Registered office changed on 25/08/87 from: lancashire house 217 uxbridge road london W13
dot icon27/07/1987
Registered office changed on 27/07/87 from: 2 baches st london N16UB
dot icon27/07/1987
Director resigned;new director appointed
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Memorandum and Articles of Association
dot icon20/07/1987
Resolutions
dot icon21/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert Mark
Director
30/10/1995 - 31/07/2007
30
Marples, James Patrick
Director
18/10/1999 - 22/05/2009
23
Hopkins, Jameson Paul
Director
01/04/2012 - 31/05/2019
40
Clemett, Graham Colin
Director
31/07/2007 - 31/01/2025
175
Benson, David Neville
Director
01/04/2020 - Present
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L I PROPERTY SERVICES LIMITED

L I PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 21/05/1987 with the registered office located at Canterbury Court Kennington Park, 1-3 Brixton Road, London SW9 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L I PROPERTY SERVICES LIMITED?

toggle

L I PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 21/05/1987 and dissolved on 01/07/2025.

Where is L I PROPERTY SERVICES LIMITED located?

toggle

L I PROPERTY SERVICES LIMITED is registered at Canterbury Court Kennington Park, 1-3 Brixton Road, London SW9 6DE.

What does L I PROPERTY SERVICES LIMITED do?

toggle

L I PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L I PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.