- Company Overview for L & P HOLDINGS LIMITED (06326675)
- Filing history for L & P HOLDINGS LIMITED (06326675)
- People for L & P HOLDINGS LIMITED (06326675)
- More for L & P HOLDINGS LIMITED (06326675)
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
|
|
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
|
|
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
|
|
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 |