L&P DEVELOPMENTS (ST.NEOTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

05/08/245 August 2024 Registration of charge 116086470006, created on 2024-07-22

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from 32a Rycroft Avenue St. Neots PE19 1DT England to 49 49 Berkley Street Eynesbury St Neots PE19 2NE on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/01/249 January 2024 Registered office address changed from 49 49 Berkley Street Eynesbury St Neots PE19 2NE England to 49 Berkley Street Eynesbury St Neots PE19 2NE on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Registration of charge 116086470005, created on 2023-02-13

View Document

19/01/2319 January 2023 Registered office address changed from Suite 5, 8 Eaton Ford Green Eaton Ford St. Neots Cambs PE19 7AF England to 32a Rycroft Avenue St. Neots PE19 1DT on 2023-01-19

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Director's details changed for Mr Paul John Hickling on 2020-04-01

View Document

07/07/217 July 2021 Change of details for Mr Paul John Hickling as a person with significant control on 2020-04-01

View Document

07/07/217 July 2021 Director's details changed for Lee Snooks on 2020-04-01

View Document

06/07/216 July 2021 Director's details changed for Joanne Snooks on 2020-04-01

View Document

06/07/216 July 2021 Director's details changed for Julie Hickling on 2020-04-01

View Document

06/07/216 July 2021 Director's details changed for Mrs Julie Ann Hickling on 2020-04-01

View Document

06/07/216 July 2021 Change of details for Paul Hickling as a person with significant control on 2020-04-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116086470002

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116086470001

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM SUITE 5 8 EATON FORD GREEN, EATON FORD, ST.NEOTS CAMBS PE19 8PP UNITED KINGDOM

View Document

08/10/188 October 2018 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