L I PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE
Company number 02134039
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, ENGLAND, SW9 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 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 1 November 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of L I PROPERTY SERVICES LIMITED are www.lipropertyservices.co.uk, and www.l-i-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. L I Property Services Limited is a Private Limited Company. The company registration number is 02134039. L I Property Services Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of L I Property Services Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. Secretary BINNS, Adam has been resigned. Secretary CLEMENT, Graham Colin has been resigned. Secretary LAWSON, Robert William has been resigned. Secretary MACDONALD, Iain Graham Ross has been resigned. Secretary SAHA, Nirmal Chandra has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WHALLEY, Amanda has been resigned. Director BROCKLEHURST, Charles Richard has been resigned. Director CARRAGHER, Madeleine has been resigned. Director MARPLES, James Patrick has been resigned. Director PLATT, Harry has been resigned. Director PORTER, Alan Redvers has been resigned. Director TAYLOR, Robert Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARFORA, Carmelina
Appointed Date: 22 March 2010

Director
CLEMETT, Graham Colin
Appointed Date: 31 July 2007
65 years old

Director
HOPKINS, Jameson Paul
Appointed Date: 01 April 2012
57 years old

Resigned Directors

Secretary
BINNS, Adam
Resigned: 09 January 2008
Appointed Date: 28 June 2006

Secretary
CLEMENT, Graham Colin
Resigned: 31 July 2007
Appointed Date: 31 July 2007

Secretary
LAWSON, Robert William
Resigned: 06 October 1992

Secretary
MACDONALD, Iain Graham Ross
Resigned: 22 April 2003
Appointed Date: 01 January 2002

Secretary
SAHA, Nirmal Chandra
Resigned: 01 January 2002
Appointed Date: 19 November 1992

Secretary
TAYLOR, Robert Mark
Resigned: 28 June 2006
Appointed Date: 11 April 2003

Secretary
WHALLEY, Amanda
Resigned: 22 March 2010
Appointed Date: 09 January 2008

Director
BROCKLEHURST, Charles Richard
Resigned: 24 March 1994
74 years old

Director
CARRAGHER, Madeleine
Resigned: 12 October 2007
Appointed Date: 18 October 1999
71 years old

Director
MARPLES, James Patrick
Resigned: 22 May 2009
Appointed Date: 18 October 1999
70 years old

Director
PLATT, Harry
Resigned: 30 March 2012
74 years old

Director
PORTER, Alan Redvers
Resigned: 30 September 1999
88 years old

Director
TAYLOR, Robert Mark
Resigned: 31 July 2007
Appointed Date: 30 October 1995
74 years old

Persons With Significant Control

Workspace Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L I PROPERTY SERVICES LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 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 1 November 2016
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
27 Oct 2015
Full accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 98 more events
27 Jul 1987
Director resigned;new director appointed

27 Jul 1987
Secretary resigned;new secretary appointed

20 Jul 1987
Memorandum and Articles of Association

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1987
Incorporation