- Company Overview for L&P 12 LIMITED (03549855)
- Filing history for L&P 12 LIMITED (03549855)
- People for L&P 12 LIMITED (03549855)
- More for L&P 12 LIMITED (03549855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
17 Sep 2017 | AP01 | Appointment of Miss Natalie Kenny as a director on 12 September 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Andrea Jean Unsworth as a director on 24 September 2016 | |
08 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
10 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
20 Apr 2014 | AP01 | Appointment of Ms Andrea Jean Unsworth as a director | |
20 Apr 2014 | TM01 | Termination of appointment of Lee Johnson as a director | |
29 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
15 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
04 Jul 2011 | AP01 | Appointment of Philip John Huck as a director | |
04 Jul 2011 | AP01 | Appointment of Lee Johnson as a director | |
04 Jul 2011 | TM02 | Termination of appointment of Andrew Sharp as a secretary | |
04 Jul 2011 | TM01 | Termination of appointment of Andrew Sharpe as a director | |
04 Jul 2011 | AD01 | Registered office address changed from 9 Summerfield Court Holmfield Halifax West Yorkshire HX2 9HE on 4 July 2011 | |
04 Jul 2011 | AP03 | Appointment of Patricia Lynn Gordon as a secretary | |
27 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |