Advanced company searchLink opens in new window

L & P HOLDINGS LIMITED

Company number 06326675

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2022 DS01 Application to strike the company off the register
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
18 Feb 2020 PSC01 Notification of Lorraine Wade as a person with significant control on 21 January 2020
18 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from W6 Sheerness Docks Sheerness ME12 1RS England to 264 Minster Road Minster on Sea Sheerness ME12 3LR on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Petrina Swift as a director on 21 January 2020
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
10 Jun 2019 AD01 Registered office address changed from Archway House Sheerness Docks Sheerness ME12 1RS England to W6 Sheerness Docks Sheerness ME12 1RS on 10 June 2019
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with updates
10 May 2018 AD01 Registered office address changed from 27 Highfield Road Bromley BR1 2JN to Archway House Sheerness Docks Sheerness ME12 1RS on 10 May 2018
23 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
19 Apr 2017 TM02 Termination of appointment of Alan Edward Ogilvie as a secretary on 17 April 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015