L & P SOFTWARE SERVICES LIMITED

3-5 Birchill Street, Liverpool, L20 8PD, Merseyside, United Kingdom
StatusACTIVE
Company No.10730671
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

L & P SOFTWARE SERVICES LIMITED is an active private limited company with number 10730671. It was incorporated 7 years, 26 days ago, on 19 April 2017. The company address is 3-5 Birchill Street, Liverpool, L20 8PD, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Brown

Notification date: 2021-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 31 Dec 9999

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 9999-12-31

Psc name: A Person with Significant Control

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Platinum Signature Stay Limited

Notification date: 2017-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Geoffrey Brown

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Patrick Huhges

Change date: 2018-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Robertson Stephens

Cessation date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-06

Officer name: Mark Gordon Frederick Crump

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Date: 2017-05-09

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gordon Frederick Crump

Appointment date: 2017-05-09

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Duncan Patrick Huhges

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Graham Robertson Stephens

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change of name notice

Date: 20 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Graham Robertson Stephens

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED

C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR,MANCHESTER,M1 4HB

Number:06937094
Status:ACTIVE
Category:Private Limited Company

I NEED A HOLIDAY TOO LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:05476785
Status:ACTIVE
Category:Private Limited Company

MAGUS PROFESSIONAL PARTNERS LLP

KINGSFISHER HOUSE NORTHWOOD PARK,CRAWLEY,RH10 9XN

Number:OC344563
Status:ACTIVE
Category:Limited Liability Partnership

PIDAL LIMITED

UNIT 9, SHAWCROFT CENTRE,,ASHBOURNE,DE6 1GF

Number:11295826
Status:ACTIVE
Category:Private Limited Company

STRATA HOLDINGS LIMITED

STRATA HOUSE, 300 HAWTHORN,NORTH HUMBERSIDE,HU3 5LL

Number:03676669
Status:ACTIVE
Category:Private Limited Company

THE SOUTHGATE CLUB LTD

17 CHASE SIDE,LONDON,N14 5BP

Number:06719365
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