- Company Overview for L & P RECOVERY LIMITED (09842989)
- Filing history for L & P RECOVERY LIMITED (09842989)
- People for L & P RECOVERY LIMITED (09842989)
- Charges for L & P RECOVERY LIMITED (09842989)
- Insolvency for L & P RECOVERY LIMITED (09842989)
- More for L & P RECOVERY LIMITED (09842989)
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
|
|
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
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|