L & R CONTRACTORS LIMITED

JOHN PHILLIPS & CO LIMITED JOHN PHILLIPS & CO LIMITED, Ipswich, IP6 0NL, Suffolk
StatusACTIVE
Company No.04631158
CategoryPrivate Limited Company
Incorporated08 Jan 2003
Age21 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

L & R CONTRACTORS LIMITED is an active private limited company with number 04631158. It was incorporated 21 years, 5 months, 9 days ago, on 08 January 2003. The company address is JOHN PHILLIPS & CO LIMITED JOHN PHILLIPS & CO LIMITED, Ipswich, IP6 0NL, Suffolk.



Company Fillings

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Richard Lovis Gaitley

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lovis Gaitley

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jane Gaitley

Change date: 2024-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AAMD

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-29

Officer name: Mrs Susan Jane Klinger

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 09 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-09

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 09 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-09

Capital : 11 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-09

Officer name: Mrs Susan Jane Klinger

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mr Richard Lovis Gaitley

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mr Richard Lovis Gaitley

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lovis Gaitley

Change date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mr Richard Lovis Gaitley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Kristy Gaitley

Termination date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Lovis Gaitley

Change date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Kristy Gaitley

Termination date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Joseph Phillips

Change date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 08 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED BUSINESS SOLUTION HOUSE LIMITED

171 BALLS POND ROAD,LONDON,N1 4BG

Number:04529165
Status:ACTIVE
Category:Private Limited Company

B SQUARED LTD

A2 BUILDING CODY TECHNOLOGY PARK,FARNBOROUGH,GU14 0LX

Number:04088829
Status:ACTIVE
Category:Private Limited Company

GLEW MANAGEMENT LIMITED

1 PRINTING HOUSE YARD,,E2 7PR

Number:03153569
Status:ACTIVE
Category:Private Limited Company

MANOR PARK HOLIDAY PARK LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY,NEWCASTLE UPON TYNE,NE12 8ET

Number:05935553
Status:ACTIVE
Category:Private Limited Company

TAYLOR FORDYCE LIMITED

UNITS 1 AND 2 CITY BUSINESS CENTRE,,WINCHESTER,SO23 7TA

Number:06044916
Status:ACTIVE
Category:Private Limited Company

TIED THE KNOT LTD

18 HARTON LANE,SOUTH SHIELDS,NE34 0EF

Number:10980137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source