- Company Overview for L&P 242 LIMITED (07768574)
- Filing history for L&P 242 LIMITED (07768574)
- People for L&P 242 LIMITED (07768574)
- Charges for L&P 242 LIMITED (07768574)
- More for L&P 242 LIMITED (07768574)
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) |
---|---|---|---|
18 Jan 2016 | AP01 | Appointment of Mr Shakeel Ahmed Bashir as a director on 1 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Mohammed Kashif Akram as a director on 1 January 2016 | |
04 Dec 2015 | MR01 | Registration of charge 077685740006, created on 1 December 2015 | |
04 Dec 2015 | MR01 | Registration of charge 077685740004, created on 1 December 2015 | |
04 Dec 2015 | MR01 | Registration of charge 077685740007, created on 1 December 2015 | |
04 Dec 2015 | MR01 | Registration of charge 077685740005, created on 1 December 2015 | |
04 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Apr 2015 | TM01 | Termination of appointment of Christopher David Bakes as a director on 31 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of David James Holdworth as a director on 31 March 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Drighlington Pharmacy 151 King Street Bradford West Yorkshire BD11 1EJ to 210B Welgate Rotherham S Yorks S60 2PD on 28 April 2015 | |
28 Apr 2015 | AP03 | Appointment of Sajid Razaq as a secretary on 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Sajid Razaq as a director on 31 March 2015 | |
09 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
28 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
13 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2011 | TM01 | Termination of appointment of Jonathan Oxley as a director |