L & P CREATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

11/01/2211 January 2022 Appointment of Mr Grant Chapman as a director on 2022-01-07

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-07 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/06/2030 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 Registered office address changed from , 148 Bury New Road, Whitefield, Manchester, M45 6AD, England to Brulimar House, Jubilee Rd, Middleton, Manchester Brulimar House, Jubilee Road Middleton Manchester M24 2LX on 2019-11-18

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD ENGLAND

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

03/07/193 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072052010004

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072052010004

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072052010002

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072052010003

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR SOLOMON DAVIES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR SOLOMON DAVIES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

19/09/1719 September 2017 Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to Brulimar House, Jubilee Rd, Middleton, Manchester Brulimar House, Jubilee Road Middleton Manchester M24 2LX on 2017-09-19

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS CAROL YEARSLEY

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL YEARSLEY

View Document

19/09/1719 September 2017 CESSATION OF CAROL YEARSLEY AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF JOY MARGARET ROSCOE AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF JOY MARGARET ROSCOE AS A PSC

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSCOE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOY ROSCOE

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOY MARGARET ROSCOE / 22/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072052010003

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072052010002

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED TERRY ROSCOE

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL YEARSLEY

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED CHCO250310 LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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