L&P 183 LIMITED

C/O Pg Accounting Services, Suite 4 Crossgates House C/O Pg Accounting Services, Suite 4 Crossgates House, Station Road, LS15 8EU, Leeds, England
StatusACTIVE
Company No.06177983
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

L&P 183 LIMITED is an active private limited company with number 06177983. It was incorporated 17 years, 1 month, 26 days ago, on 22 March 2007. The company address is C/O Pg Accounting Services, Suite 4 Crossgates House C/O Pg Accounting Services, Suite 4 Crossgates House, Station Road, LS15 8EU, Leeds, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mrs Roxanne Holly Denton

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roxanne Denton

Change date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brogan Stratton

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-19

Psc name: Brogan Stratton

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-19

Psc name: Roxanne Denton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Ms Brogan Denton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 64a Hollyshaw Lane Crossgates Leeds LS15 7AG

New address: C/O Pg Accounting Services, Suite 4 Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2016

Category: Address

Type: AD02

New address: C/O Pg Accounting Services Ltd Suite 4 67 Crossgates House, Crossgates Shopping Centre Station Road Leeds LS15 8EU

Old address: C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Statement of companys objects

Date: 17 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-28

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change sail address company

Date: 17 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Margaret Denton

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roxbrough Denton

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2010

Action Date: 12 Jul 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Cross Street Chambers Cross Street Wakefield Yorkshire WF1 3BW

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roxanne denton / 08/05/2009

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars brogan denton logged form

Documents

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brogan denton / 08/05/2009

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roxanne denton / 08/05/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael denton

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julie denton

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed brogan denton

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed roxanne holly denton

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARCOAL BURNER LIMITED

CHARCOAL BURNER WEALD DRIVE,CRAWLEY,RH10 6NY

Number:05903811
Status:ACTIVE
Category:Private Limited Company

CHEW VALLEY PHYSIOTHERAPY LIMITED

HERB COTTAGE FELTON STREET,BRISTOL,BS40 9YL

Number:11182807
Status:ACTIVE
Category:Private Limited Company

GARBOLI LTD

176 RICE LANE,LIVERPOOL,L9 1DG

Number:11351451
Status:ACTIVE
Category:Private Limited Company

GENTIAN (HARVEYS DELI) LIMITED

56 THOROUGHFARE,WOODBRIDGE,IP12 1AL

Number:07190403
Status:ACTIVE
Category:Private Limited Company

KNOX PHARMACEUTICALS LIMITED

2 BARUGH WAY,MELMERBY, RIPON,HG4 5NG

Number:03047023
Status:ACTIVE
Category:Private Limited Company

SIMPLE STUFF PROPERTY COMPANY LIMITED

3B SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG

Number:11718736
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