Advanced company searchLink opens in new window

L & P COMMERCIALS LTD

Company number 09847332

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)
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
16 Aug 2024 AA Micro company accounts made up to 29 February 2024
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
04 Oct 2023 AA Micro company accounts made up to 28 February 2023
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
20 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Mar 2022 CH01 Director's details changed for Mr Joseph Christopher Norris on 22 March 2022
22 Mar 2022 PSC05 Change of details for Mendall Auto Services Limited as a person with significant control on 22 March 2022
03 Mar 2022 TM02 Termination of appointment of Christopher John Rebbetts as a secretary on 3 March 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ United Kingdom to 25 Clinton Place Seaford BN25 1NP on 14 June 2021
01 Dec 2020 AA Micro company accounts made up to 29 February 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
14 Feb 2020 AD01 Registered office address changed from Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England to Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ on 14 February 2020
10 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
24 Jun 2019 PSC05 Change of details for Mendall Auto Services Limited as a person with significant control on 1 June 2019
24 Jun 2019 AD01 Registered office address changed from Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Joseph Christopher Norris on 1 June 2019
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
12 Mar 2018 AD01 Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom to Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH on 12 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates