L & P LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameL & P LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04585494
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of L & P LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAMESHIELD LIMITEDAug 20, 2007Aug 20, 2007
    LPC-FLAMESHIELD LTD.May 26, 2006May 26, 2006
    FLAMESHIELD CONTRACTORS LIMITED Nov 08, 2002Nov 08, 2002

    What are the latest accounts for L & P LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for L & P LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Previous accounting period extended from Nov 30, 2017 to May 31, 2018

    1 pagesAA01

    Confirmation statement made on Nov 08, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2017

    RES15

    Total exemption small company accounts made up to Nov 30, 2016

    9 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to Nov 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Registered office address changed from * 23 Star Hill Rochester Kent ME1 1XF* on May 08, 2014

    1 pagesAD01

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    6 pagesAA

    Annual return made up to Nov 08, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Leonard William Shephard on Nov 08, 2012

    2 pagesCH01

    Director's details changed for Mr Peter John Legge on Nov 08, 2012

    2 pagesCH01

    Secretary's details changed for Mr Mark John Harrington on Nov 08, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of L & P LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRINGTON, Mark John
    Sunderland Quay, Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    4 Stirling House
    Kent
    England
    Secretary
    Sunderland Quay, Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    4 Stirling House
    Kent
    England
    British114818030001
    LEGGE, Peter John
    Sunderland Quay, Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    4 Stirling House
    Kent
    England
    Director
    Sunderland Quay, Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    4 Stirling House
    Kent
    England
    EnglandBritish54210710002
    SHEPHARD, Leonard William
    Sunderland Quay, Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    4 Stirling House
    Kent
    England
    Director
    Sunderland Quay, Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    4 Stirling House
    Kent
    England
    United KingdomBritish1873830001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    KING, Angela Marie
    41 Blackberry Way
    Paddock Wood
    TN12 6BP Tonbridge
    Kent
    Secretary
    41 Blackberry Way
    Paddock Wood
    TN12 6BP Tonbridge
    Kent
    British86367200001
    BASEDEN, Caroline Michelle
    58 Lamplighters
    Hempstead
    ME7 3NZ Gillingham
    Kent
    Director
    58 Lamplighters
    Hempstead
    ME7 3NZ Gillingham
    Kent
    EnglandBritish86367260001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    SMITH, John
    311 Dawsheath Road
    SS7 2TY Dawsheath
    Essex
    Director
    311 Dawsheath Road
    SS7 2TY Dawsheath
    Essex
    EnglandBritish156495500001

    Who are the persons with significant control of L & P LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Legge
    Farnborough Village
    BR6 7DS Orpington
    10 Dane Close
    Kent
    United Kingdom
    Apr 06, 2016
    Farnborough Village
    BR6 7DS Orpington
    10 Dane Close
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Leonard William Shephard
    Sunderland Quay Culpeper Close
    Medway City Estate
    ME2 4HN Rochester
    Stirling House
    Kent
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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