LP (ORIGINATION) LIMITED
Status | ACTIVE |
Company No. | 06476703 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LP (ORIGINATION) LIMITED is an active private limited company with number 06476703. It was incorporated 16 years, 4 months, 21 days ago, on 18 January 2008. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-15
Psc name: Sarah Elizabeth Worthington
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-15
Psc name: Peter Anthony Worthington
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Elizabeth Worthington
Cessation date: 2019-11-14
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-14
Psc name: Peter Anthony Worthington
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Elizabeth Worthington
Change date: 2018-12-01
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Worthington
Change date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Elizabeth Worthington
Change date: 2018-11-15
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Worthington
Change date: 2018-11-15
Documents
Change person secretary company with change date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-15
Officer name: Dr Sarah Elizabeth Worthington
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2018-11-15
Psc name: Sarah Elizabeth Worthington
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Peter Anthony Worthington
Change date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
Old address: C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Change date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
New address: 13/15 Carteret Street London SW1H 9DJ
Old address: C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
New address: 13/15 Carteret Street London SW1H 9DJ
Old address: Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change person director company with change date
Date: 15 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Dr Sarah Elizabeth Worthington
Documents
Change person secretary company with change date
Date: 15 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Sarah Elizabeth Worthington
Change date: 2012-12-01
Documents
Change person director company with change date
Date: 15 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Worthington
Change date: 2012-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change person secretary company with change date
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Dr Sarah Elizabeth Worthington
Documents
Appoint person director company with name
Date: 23 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Elizabeth Worthington
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Worthington
Documents
Capital allotment shares
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-10-01
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Worthington
Change date: 2010-10-01
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Elizabeth Worthington
Change date: 2010-10-01
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Elizabeth Worthington
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Certificate change of name company
Date: 10 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chesilton consultancy LIMITED\certificate issued on 10/09/08
Documents
Legacy
Date: 08 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 08/03/2008 from 52 chesilton road fulham london SW6 5AB
Documents
Some Companies
HUNTER LODGE ADVERTISING LIMITED
171 HIGH STREET,HERTFORDSHIRE,WD3 1AY
Number: | 02936966 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 MERTON ROAD,LONDON,SW18 5JL
Number: | 11264538 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LETHAMHILL ROAD,GLASGOW,G33 2SG
Number: | SC386531 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WESTERN LEAD COMPANY (HYDE) LIMITED
142/148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 01108808 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
R & S WHOLESALE BUTCHERS LIMITED
4 STRICKLAND STREET,NORTH HUMBERSIDE,HU3 4AQ
Number: | 02731246 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARITIME GATE,GRAVESEND,DA11 9EL
Number: | 10507732 |
Status: | ACTIVE |
Category: | Private Limited Company |