Background WavePink WaveYellow Wave

LANDLORD PROPERTY SERVICES LIMITED (05889120)

LANDLORD PROPERTY SERVICES LIMITED (05889120) is an active UK company. incorporated on 27 July 2006. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LANDLORD PROPERTY SERVICES LIMITED has been registered for 19 years. Current directors include DUIGNAN, Nichola Barbara, LEONARD, Peter Shane.

Company Number
05889120
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
The Bridge 162, Blackpool, FY3 9HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUIGNAN, Nichola Barbara, LEONARD, Peter Shane
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDLORD PROPERTY SERVICES LIMITED

LANDLORD PROPERTY SERVICES LIMITED is an active company incorporated on 27 July 2006 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LANDLORD PROPERTY SERVICES LIMITED was registered 19 years ago.(SIC: 68209, 68320)

Status

active

Active since 19 years ago

Company No

05889120

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

The Bridge 162 Whitegate Drive Blackpool, FY3 9HF,

Previous Addresses

12 Hoo Hill Lane Blackpool FY3 7HJ England
From: 19 December 2017To: 7 August 2018
Layton House, 3-5 Westcliffe Drive, Layton Square Blackpool Lancashire FY3 7BJ
From: 27 July 2006To: 19 December 2017
Timeline

4 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Mar 18
Loan Cleared
Dec 18
Director Joined
Sept 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUIGNAN, Nichola Barbara

Active
162, BlackpoolFY3 9HF
Born June 1977
Director
Appointed 26 Sept 2022

LEONARD, Peter Shane

Active
34 East Bank Avenue, BlackpoolFY4 5BS
Born October 1972
Director
Appointed 27 Jul 2006

TRUEMAN, Mary Catherine

Resigned
1 Woodstock Gardens, BlackpoolFY4 1JW
Secretary
Appointed 27 Jul 2006
Resigned 10 Dec 2017

Persons with significant control

1

Mr Peter Shane Leonard

Active
162, BlackpoolFY3 9HF
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Incorporation Company
27 July 2006
NEWINCIncorporation