CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 17th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, July 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
|
AD01 |
Address change date: 17th May 2017. New Address: 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB. Previous address: Unit 4 Dakota Avenue Salford Manchester M50 2PU
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th July 2015 with full list of members
filed on: 24th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th September 2015: 444.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th July 2014 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 444.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th July 2013 with full list of members
filed on: 22nd, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 444 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th July 2012 with full list of members
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, November 2011
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Church Lane Chapel Thorpe Wakefield West Yorkshire WK4 3JF on 17th October 2011
filed on: 17th, October 2011
|
address |
Free Download
(2 pages)
|
TM01 |
17th October 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
17th October 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, September 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, September 2011
|
mortgage |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 7th July 2011 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th July 2010 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th November 2009: 444.00 GBP
filed on: 22nd, January 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, January 2010
|
resolution |
Free Download
(22 pages)
|
SA |
Affairs statement
filed on: 18th, September 2009
|
miscellaneous |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2009
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/07/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
288b |
On 28th July 2009 Appointment terminated secretary
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 28th July 2009 Appointment terminated director
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 28th July 2009 Appointment terminated director
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 27th July 2009 Director appointed
filed on: 27th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 27th July 2009 Director appointed
filed on: 27th, July 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed L&P 221 LIMITEDcertificate issued on 20/07/09
filed on: 18th, July 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2009
|
incorporation |
Free Download
(16 pages)
|