L.J. PARRIS & SONS LIMITED
Status | ACTIVE |
Company No. | 00476200 |
Category | Private Limited Company |
Incorporated | 17 Dec 1949 |
Age | 74 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
L.J. PARRIS & SONS LIMITED is an active private limited company with number 00476200. It was incorporated 74 years, 5 months, 17 days ago, on 17 December 1949. The company address is 106 Charter Avenue, Ilford, IG2 7AD, Essex, England.
Company Fillings
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 09 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-09
Psc name: Parris Partners Limited
Documents
Change to a person with significant control without name date
Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person secretary company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-09
Officer name: Mrs Margaret Lamont Wilson Parris
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin James Parris
Change date: 2024-02-09
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin James Parris
Change date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Old address: Forebury House Hastingwood Road Hastingwood Harlow Essex CM17 9JU
New address: 106 Charter Avenue Ilford Essex IG2 7AD
Change date: 2024-02-09
Documents
Capital cancellation shares
Date: 15 Jun 2023
Action Date: 12 Jun 2023
Category: Capital
Type: SH06
Date: 2023-06-12
Capital : 10,000 GBP
Documents
Capital return purchase own shares
Date: 15 Jun 2023
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-13
Psc name: Kevin James Parris
Documents
Notification of a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-13
Psc name: Parris Partners Limited
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Mortgage satisfy charge full
Date: 25 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 25 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin James Parris
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 18 Apr 2011
Action Date: 28 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-28
Capital : 11,000 GBP
Documents
Appoint person secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Lamont Wilson Parris
Documents
Termination secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peggy Parris
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peggy Parris
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 21 Jun 2010
Action Date: 09 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-09
Capital : 11,000 GBP
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 12 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 17 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 09 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/97; full list of members
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/95; full list of members
Documents
Legacy
Date: 11 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/94; full list of members
Documents
Legacy
Date: 27 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; no change of members
Documents
Some Companies
2 HOLLIE CLOSE,HORLEY,RH6 9QF
Number: | 04545465 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/7 82 MITCHELL STREET,GLASGOW,G1 3NA
Number: | SC600134 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,REIGATE,RH2 0SH
Number: | 11927045 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGHLAND COURT,LONDON,E18 1RE
Number: | 08941858 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTLANDS WAY,OXTED,RH8 0ND
Number: | 10441934 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HACKWOOD,EAST SUSSEX,TN32 5ER
Number: | 04483331 |
Status: | ACTIVE |
Category: | Private Limited Company |