Advanced company searchLink opens in new window

L & P RECOVERY LIMITED

Company number 09842989

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)
06 Jun 2024 600 Appointment of a voluntary liquidator
04 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2024 AD01 Registered office address changed from The Depot Ratcliffe Highway Hoo Rochester Kent ME3 8QB England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 4 May 2024
04 May 2024 LIQ02 Statement of affairs
04 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-22
01 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
24 May 2023 MR01 Registration of charge 098429890002, created on 19 May 2023
04 May 2023 MR04 Satisfaction of charge 098429890001 in full
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
24 Feb 2022 TM01 Termination of appointment of Lara Seymour as a director on 1 January 2022
24 Feb 2022 TM01 Termination of appointment of Dean Sears as a director on 1 January 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 3 Greystones Road Bearsted Maidstone Kent ME15 8PD England to The Depot Ratcliffe Highway Hoo Rochester Kent ME3 8QB on 1 June 2021
06 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 MR01 Registration of charge 098429890001, created on 11 November 2019
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Oct 2019 PSC04 Change of details for Mr Paul Anthony Seymour as a person with significant control on 15 October 2019
28 Oct 2019 PSC04 Change of details for Miss Lynne Denise Rackham as a person with significant control on 15 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 100
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 100