L L GLAMPING LIMITED

Brightfield Business Hub Bakewell Road Brightfield Business Hub Bakewell Road, Peterborough, PE2 6XU, England
StatusACTIVE
Company No.10833457
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age6 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDEN COMPUTERS LTD

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

BLACK MAX VENTURES LTD

35A VILLA ROAD,LONDON,SW9 7ND

Number:10728047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REVOLUTION EVENTS LIMITED

SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW

Number:03736257
Status:ACTIVE
Category:Private Limited Company

RICHARD JOSEPH ADVISORS LLP

1 NEWHOUSE FARM COTTAGES NEWHOUSE LANE,FAVERSHAM,ME13 9QS

Number:OC423583
Status:ACTIVE
Category:Limited Liability Partnership

RIVERSVALE NOOK LTD

RIVERVALE FARM,OLDHAM,OL8 3JD

Number:08602408
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