About

Registered Number: 04950168
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: MR STEPHEN ELLIOTT, 5 Adel Vale, Leeds, LS16 8LF

 

Established in 2003, L & P 100 Ltd have registered office in Leeds, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 16 May 2011
DISS40 - Notice of striking-off action discontinued 29 March 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AP01 - Appointment of director 07 December 2010
AD01 - Change of registered office address 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 29 November 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 01 December 2004
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.