F L P L R LIMITED

Company Documents

DateDescription
07/06/257 June 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

20/10/2420 October 2024 Accounts for a dormant company made up to 2024-02-27

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-02-27

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

30/04/2330 April 2023 Termination of appointment of Janine Reynolds as a director on 2023-02-02

View Document

30/04/2330 April 2023 Cessation of Lee Munn as a person with significant control on 2023-01-01

View Document

30/04/2330 April 2023 Appointment of Mr Lee Reynolds as a director on 2023-02-01

View Document

30/04/2330 April 2023 Notification of Lee Reynolds as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-02-27

View Document

10/11/2210 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

03/05/223 May 2022 Certificate of change of name

View Document

02/05/222 May 2022 Registered office address changed from 17 Merthyr Dyfan Road Barry CF62 9TG Wales to 24 Plas Pamir Penarth CF64 1BT on 2022-05-02

View Document

02/05/222 May 2022 Cessation of Nicholas Dix as a person with significant control on 2021-04-06

View Document

02/05/222 May 2022 Appointment of Ms Janine Reynolds as a director on 2021-04-06

View Document

02/05/222 May 2022 Termination of appointment of Lee Munn as a director on 2021-04-06

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

16/03/2116 March 2021 COMPANY NAME CHANGED GREEN VALE SCAFFOLDING AND GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 16/03/21

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company