L&P 134 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameL&P 134 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05534720
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of L&P 134 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is L&P 134 LIMITED located?

    Registered Office Address
    Capital House Pride Place
    Pride Park
    DE24 8QR Derby
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L&P 134 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for L&P 134 LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for L&P 134 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Benjamin David Thompson as a director on Dec 30, 2025

    1 pagesTM01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Fabien Holler as a secretary on Jun 30, 2024

    1 pagesTM02

    Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Lucy Claire Tilley as a director on Jun 07, 2024

    1 pagesTM01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Lucy Claire Tilley as a secretary on Jan 01, 2021

    1 pagesTM02

    Appointment of Mr Fabien Holler as a secretary on Jan 01, 2021

    2 pagesAP03

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin David Thompson on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mrs Lucy Claire Tilley on Jul 01, 2019

    2 pagesCH01

    Appointment of Mr Benjamin David Thompson as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of David Robert Preece as a director on Jul 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Who are the officers of L&P 134 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODNICKI, Peter Christopher Steven
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    EnglandBritish69373190009
    BURGAUD MCCARTHY, Emilie Nadia Marcelline
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    EnglandFrench270515330001
    GIDDINGS, James
    129b Greystones Road
    S11 7BS Sheffield
    South Yorkshire
    Secretary
    129b Greystones Road
    S11 7BS Sheffield
    South Yorkshire
    British58478340001
    HOLLER, Fabien
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Secretary
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    278476530001
    ROBINSON, Paul James
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Secretary
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    169444890001
    TILLEY, Lucy Claire
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Secretary
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    210905800001
    LEE & PRIESTLEY SECRETARY LIMITED
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Secretary
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    90359580001
    BIRCH, Peter William James
    Stainton Woodhouse
    S66 7QY Stainton
    South Yorkshire
    Director
    Stainton Woodhouse
    S66 7QY Stainton
    South Yorkshire
    EnglandBritish11899260005
    FRANKISH, Simon Andrew
    Willow Cottage
    Toad Lane
    S66 9BG Rotherham
    South Yorkshire
    Director
    Willow Cottage
    Toad Lane
    S66 9BG Rotherham
    South Yorkshire
    United KingdomBritish66417270004
    HASSALL, John Reginald
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    EnglandBritish78088630002
    MOORE, Trevor Robert
    Mayfield House
    31 Folkwood Grove
    S11 7TF Sheffield
    South Yorkshire
    Director
    Mayfield House
    31 Folkwood Grove
    S11 7TF Sheffield
    South Yorkshire
    United KingdomBritish64505470003
    PREECE, David Robert, M
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    United KingdomBritish68710940001
    ROBINSON, Paul James
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    EnglandBritish129360890001
    THOMPSON, Benjamin David
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    EnglandBritish135091150003
    TILLEY, Lucy Claire
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    EnglandBritish197670870001
    LEE & PRIESTLEY LIMITED
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Director
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    93785990001

    Who are the persons with significant control of L&P 134 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    L&P 137 Limited
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    Apr 06, 2016
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05535391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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