L & P KAUFMAN LTD

220 The Vale, London, NW11 8SR
StatusACTIVE
Company No.09385589
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

L & P KAUFMAN LTD is an active private limited company with number 09385589. It was incorporated 9 years, 3 months, 30 days ago, on 13 January 2015. The company address is 220 The Vale, London, NW11 8SR.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-29

Officer name: Gita Strom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Deborah Wasyng

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Sammy Sprung

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Gita Strom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Esther Grossnass

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Judith Weisz

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miriam Sprung

Appointment date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Kaufman

Appointment date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Kaufman

Appointment date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Kaufman

Appointment date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabreena Pasha

Termination date: 2016-01-11

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thai palace LIMITED\certificate issued on 12/01/16

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVE LAND SURBITON LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:06031355
Status:ACTIVE
Category:Private Limited Company

GLENMORE PARTNERS LIMITED

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:07097173
Status:ACTIVE
Category:Private Limited Company

KORE SCAFFOLDING SOLUTIONS LTD

THE GRANARY HIGH STREET,BEDFORD,MK43 8DB

Number:10650605
Status:ACTIVE
Category:Private Limited Company

SHAUN GEORGE (PLUMBING & HEATING) LIMITED

24 RHOSMAEN STREET,LLANDEILO,SA19 6LW

Number:07377436
Status:ACTIVE
Category:Private Limited Company

SKLEP GROSIK (SOUTHEND) LTD

1 CAMDEN STREET,LEICESTER,LE1 2AP

Number:11622124
Status:ACTIVE
Category:Private Limited Company

THATCHERS (MYRTLE FARM) LIMITED

MYRTLE FARM STATION ROAD,WINSCOMBE,BS25 5RA

Number:08473484
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