L & P LIMITED
Overview
| Company Name | L & P LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04585494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L & P LIMITED?
- Treatment and coating of metals (25610) / Manufacturing
Where is L & P LIMITED located?
| Registered Office Address | 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L & P LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAMESHIELD LIMITED | Aug 20, 2007 | Aug 20, 2007 |
| LPC-FLAMESHIELD LTD. | May 26, 2006 | May 26, 2006 |
| FLAMESHIELD CONTRACTORS LIMITED | Nov 08, 2002 | Nov 08, 2002 |
What are the latest accounts for L & P LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for L & P LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2017 to May 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 23 Star Hill Rochester Kent ME1 1XF* on May 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Leonard William Shephard on Nov 08, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Legge on Nov 08, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Mark John Harrington on Nov 08, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of L & P LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRINGTON, Mark John | Secretary | Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester 4 Stirling House Kent England | British | 114818030001 | ||||||
| LEGGE, Peter John | Director | Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester 4 Stirling House Kent England | England | British | 54210710002 | |||||
| SHEPHARD, Leonard William | Director | Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester 4 Stirling House Kent England | United Kingdom | British | 1873830001 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| KING, Angela Marie | Secretary | 41 Blackberry Way Paddock Wood TN12 6BP Tonbridge Kent | British | 86367200001 | ||||||
| BASEDEN, Caroline Michelle | Director | 58 Lamplighters Hempstead ME7 3NZ Gillingham Kent | England | British | 86367260001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| SMITH, John | Director | 311 Dawsheath Road SS7 2TY Dawsheath Essex | England | British | 156495500001 |
Who are the persons with significant control of L & P LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter John Legge | Apr 06, 2016 | Farnborough Village BR6 7DS Orpington 10 Dane Close Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Leonard William Shephard | Apr 06, 2016 | Sunderland Quay Culpeper Close Medway City Estate ME2 4HN Rochester Stirling House Kent England | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0