Advanced company searchLink opens in new window

L&P 12 LIMITED

Company number 03549855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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