L L GLAMPING LIMITED
Status | ACTIVE |
Company No. | 10833457 |
Category | Private Limited Company |
Incorporated | 23 Jun 2017 |
Age | 6 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
L L GLAMPING LIMITED is an active private limited company with number 10833457. It was incorporated 6 years, 11 months, 11 days ago, on 23 June 2017. The company address is Brightfield Business Hub Bakewell Road Brightfield Business Hub Bakewell Road, Peterborough, PE2 6XU, England.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: James Oliver Pleszko
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2024
Action Date: 16 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-16
Old address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ England
New address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU
Documents
Confirmation statement with no updates
Date: 16 Mar 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Gazette filings brought up to date
Date: 11 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 08 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Old address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ United Kingdom
Change date: 2022-06-29
New address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Dissolved compulsory strike off suspended
Date: 02 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ
Old address: Room 113 Gibson House Huntingdon PE29 6XU England
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-24
Charge number: 108334570001
Documents
Certificate change of name company
Date: 02 Feb 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lesko leisure and glamping LIMITED\certificate issued on 02/02/21
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-14
Psc name: Paul Pleszko
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Pleszko
Appointment date: 2021-01-20
Documents
Resolution
Date: 18 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-15
Old address: 1 Vicarage Lane London E15 4HF England
New address: Room 113 Gibson House Huntingdon PE29 6XU
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-13
Psc name: Lesko Modular Group Limited
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Oliver Pleszko
Termination date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-23
Old address: Unit a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF England
New address: 1 Vicarage Lane London E15 4HF
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: Ian Elliott
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts amended with accounts type micro entity
Date: 13 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 13 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Notification of a person with significant control
Date: 15 Nov 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lesko Modular Group Limited
Notification date: 2018-08-01
Documents
Change account reference date company current extended
Date: 04 Oct 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-11-30
Documents
Resolution
Date: 20 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Pleszko
Appointment date: 2017-07-01
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Cessation of a person with significant control
Date: 08 Dec 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lesko Group Limited
Cessation date: 2017-10-01
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: Bellingham House 2 Huntingdon Street St. Neots PE19 1BG United Kingdom
New address: Unit a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF
Documents
Some Companies
27 APSLEY CLOSE,NORTH HARROW,HA2 6AP
Number: | 11645935 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIZZ ENERGY COLLECTIONS LIMITED
13-15 RECTORY ROAD, WEST BRIDGFORD,NOTTINGHAM,NG2 6BE
Number: | 06984754 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A VILLA ROAD,LONDON,SW9 7ND
Number: | 10728047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW
Number: | 03736257 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWHOUSE FARM COTTAGES NEWHOUSE LANE,FAVERSHAM,ME13 9QS
Number: | OC423583 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RIVERVALE FARM,OLDHAM,OL8 3JD
Number: | 08602408 |
Status: | ACTIVE |
Category: | Private Limited Company |