Advanced company searchLink opens in new window

L&P 242 LIMITED

Company number 07768574

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)
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
  • GBP 3
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
  • GBP 2
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
  • GBP 2
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
06 Dec 2011 TM01 Termination of appointment of Lee & Priestley Limited as a director