L. P. TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/05/2412 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 08/11/188 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 13/12/1713 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM HEARTLAND FARM STONY LITTLETON BATH SOMERSET BA2 8NN |
| 05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS JENNY MARY GARDNER / 05/09/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MALLORY |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GARDNER |
| 21/11/1621 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 26/04/1626 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/02/159 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/02/134 February 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O I D MACLUCAS & CO 104B MALTHOUSE YARD WEST STREET FARNHAM SURREY GU9 7EN |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 09/02/119 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 24/11/1024 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 10/02/1010 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD GARDNER / 01/10/2009 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOSEPHINE MALLORY / 01/10/2009 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY GARDNER / 01/10/2009 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GARDNER / 01/10/2009 |
| 06/12/096 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 31/03/0931 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: BANKSIDE, CHURT ROAD BEACON HILL SURREY GU26 6NL |
| 25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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