L & P PROBATE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/06/2420 June 2024 Change of details for Mr Nicholas Edward Holmes as a person with significant control on 2024-06-06

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Change of details for Mr Nicholas Edward Holmes as a person with significant control on 2016-04-06

View Document

03/06/243 June 2024 Director's details changed for Mrs Karen Christina Blackiston on 2024-06-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Nicholas Edward Holmes as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mrs Karen Christina Blackiston on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mr Nicholas Edward Holmes on 2023-07-26

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mrs Karen Blackiston on 2023-06-13

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HOLMES / 06/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HOLMES / 06/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HOLMES / 06/06/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM ME13 8JL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOLMES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/06/1623 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN FISHER / 08/06/2015

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/09/1412 September 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MISS KAREN FISHER

View Document

06/06/146 June 2014 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