L & P RECOVERY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

06/06/246 June 2024 Appointment of a voluntary liquidator

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Statement of affairs

View Document

04/05/244 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/244 May 2024 Registered office address changed from The Depot Ratcliffe Highway Hoo Rochester Kent ME3 8QB England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-05-04

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

24/05/2324 May 2023 Registration of charge 098429890002, created on 2023-05-19

View Document

04/05/234 May 2023 Satisfaction of charge 098429890001 in full

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Termination of appointment of Dean Sears as a director on 2022-01-01

View Document

24/02/2224 February 2022 Termination of appointment of Lara Seymour as a director on 2022-01-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

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

View Accounts

06/02/216 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098429890001

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MISS LYNNE DENISE RACKHAM / 15/10/2019

View Document

28/10/1928 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1928 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SEYMOUR / 15/10/2019

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR PAUL ANTHONY SEYMOUR

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MISS LYNNE DENISE RACKHAM

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE RACKHAM

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SEYMOUR

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS LARA SEYMOUR

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DEAN SEARS

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MISS LYNNE DENISE RACKHAM / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SEYMOUR / 11/10/2017

View Document

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

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM SMITH MALHOTRA LIMITED 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL UNITED KINGDOM

View Document

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

View Accounts

06/11/156 November 2015 COMPANY NAME CHANGED L & O RECOVERY LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

27/10/1527 October 2015 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