- Company Overview for L & P COMMERCIALS LTD (09847332)
- Filing history for L & P COMMERCIALS LTD (09847332)
- People for L & P COMMERCIALS LTD (09847332)
- Charges for L & P COMMERCIALS LTD (09847332)
- More for L & P COMMERCIALS LTD (09847332)
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 |