(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)
|