Property Liaisons of London Ltd was registered on 02 March 1993 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the company. Goobey, Lisa Jane, Alexander, Barbara Ann, Demmon, Anthony are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOBEY, Lisa Jane | 03 June 1994 | - | 1 |
ALEXANDER, Barbara Ann | 03 March 1993 | 31 January 1996 | 1 |
DEMMON, Anthony | 03 March 1993 | 03 June 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2019 | |
AA - Annual Accounts | 27 September 2019 | |
DISS16(SOAS) - N/A | 19 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 03 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
CS01 - N/A | 06 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2017 | |
CS01 - N/A | 26 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 May 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 22 March 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 17 August 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 02 April 2009 | |
363a - Annual Return | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
AA - Annual Accounts | 16 January 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 09 May 2007 | |
363s - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 22 July 2005 | |
225 - Change of Accounting Reference Date | 30 November 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
AA - Annual Accounts | 07 May 2003 | |
363s - Annual Return | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 25 March 2002 | |
363s - Annual Return | 12 October 2001 | |
AA - Annual Accounts | 01 May 2001 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 03 April 2000 | |
363s - Annual Return | 25 April 1999 | |
AA - Annual Accounts | 16 March 1999 | |
AA - Annual Accounts | 17 November 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1998 | |
363s - Annual Return | 11 March 1998 | |
395 - Particulars of a mortgage or charge | 25 February 1998 | |
AA - Annual Accounts | 20 February 1998 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 03 May 1996 | |
288 - N/A | 18 March 1996 | |
287 - Change in situation or address of Registered Office | 18 January 1996 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 06 January 1995 | |
363s - Annual Return | 14 June 1994 | |
288 - N/A | 10 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 February 1994 | |
287 - Change in situation or address of Registered Office | 12 November 1993 | |
CERTNM - Change of name certificate | 06 April 1993 | |
288 - N/A | 10 March 1993 | |
288 - N/A | 10 March 1993 | |
287 - Change in situation or address of Registered Office | 10 March 1993 | |
NEWINC - New incorporation documents | 02 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 27 November 2008 | Outstanding |
N/A |
Debenture | 21 February 2003 | Outstanding |
N/A |
Legal charge | 24 August 1998 | Outstanding |
N/A |
Legal charge | 05 February 1998 | Outstanding |
N/A |