L & P CHESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Satisfaction of charge 028702060012 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

30/12/2130 December 2021 Notification of Janet Bowman as a person with significant control on 2021-06-05

View Document

30/12/2130 December 2021 Change of details for Joan Nelson Trust as a person with significant control on 2021-06-05

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

07/07/217 July 2021 Appointment of Mr Anthony Richard Bowman as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWMAN

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MRS JANET BOWMAN

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028702060012

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM LOWER COURT 3 CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY THERESA SCOTT-PETRIE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR THERESA SCOTT-PETRIE

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / THERESA LOUISE SCOTT-PETRIE / 18/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOWMAN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWMAN

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028702060011

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR ANTHONY BOYERS BOWMAN

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM LOWER COURT 3, COPLEY FARM BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN

View Document

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA LOUISE SCOTT-PETRIE / 05/11/2010

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MRS THERESA LOUISE SCOTT-PETRIE

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR NICHOLAS JAMES RICHARD BOWMAN

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA LOUISE SCOTT-PETRIE / 02/10/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY JANET BOWMAN

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED THERESA LOUISE SCOTT-PETRIE

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED NICHOLAS JAMES RICHARD BOWMAN

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BOWMAN

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOWMAN / 01/11/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: LOWER COURT 3 COPLEY FARM BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB2 4AF

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED WYBOSTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: LOWER COURT 3 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB2 4AF

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 14 BARNWELL BUSINESS PARK BARNWELL DRIVE CAMBRIDGE CB5 8UZ

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/12/989 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/95

View Document

24/09/9624 September 1996 ACCOUNTING REF. DATE EXT FROM 23/11 TO 31/12

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: C/O MACINTYRE HUDSON EQUIPOISE HOUSE, GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3LE

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/94

View Document

21/03/9621 March 1996 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/11

View Document

09/11/939 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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