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)
07 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
10 Aug 2015 CH03 Secretary's details changed for Mr Alan Edward Ogilvie on 1 October 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 AD01 Registered office address changed from 3 Norwood Rise Minster in Sheppey Kent ME12 2JE Uk on 9 August 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
30 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
30 May 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2009 363a Return made up to 26/07/09; full list of members
27 Jul 2009 288a Secretary appointed mr alan edward buchanan ogilvie
26 Jul 2009 288b Appointment terminated director alan ogilvie
18 Jun 2009 288a Director appointed petrina swift
18 Jun 2009 288a Director appointed lorraine wade
18 Jun 2009 88(2) Ad 26/05/09\gbp si 2900@1=2900\gbp ic 100/3000\
05 Jun 2009 288b Appointment terminated director michael dyde
05 Jun 2009 288b Appointment terminated director lazy days r LIMITED
05 Jun 2009 288b Appointment terminated secretary michael dyde
21 May 2009 CERTNM Company name changed lazy days investment LIMITED\certificate issued on 26/05/09