Advanced company searchLink opens in new window

L & P LIMITED

Company number 04585494

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
06 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
28 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
20 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 May 2014 AD01 Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 8 May 2014
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Leonard William Shephard on 8 November 2012
10 Dec 2012 CH01 Director's details changed for Mr Peter John Legge on 8 November 2012
10 Dec 2012 CH03 Secretary's details changed for Mr Mark John Harrington on 8 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders