About

Registered Number: 03549855
Date of Incorporation: 21/04/1998 (27 years ago)
Company Status: Active
Registered Address: 10 Summerfield Court, Holmfield, Halifax, West Yorkshire, HX2 9HE

 

Having been setup in 1998, L & P 12 Ltd has its registered office in Halifax in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUCK, Philip John 20 June 2011 - 1
WATERWORTH, Paul 02 January 2019 - 1
BAILEY, Ann 25 January 2000 15 March 2005 1
JOHNSON, Lee 20 June 2011 01 March 2014 1
KENNY, Natalie 12 September 2017 02 January 2019 1
O'BRIEN, Christopher Thomas 25 January 2000 15 March 2005 1
SHARP, Helen 09 May 2001 08 August 2005 1
SHARPE, Andrew 09 May 2001 20 June 2011 1
SMITH, Darren Thomas 09 May 2001 11 February 2003 1
UNSWORTH, Andrea Jean 01 March 2014 24 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Patricia Lynn 20 June 2011 - 1
BEAUMONT, Ian 08 January 2002 31 October 2002 1
SHARP, Andrew 10 February 2003 20 June 2011 1
WALKER, Diane 27 April 1998 08 January 2002 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 May 2019
AP01 - Appointment of director 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
AA - Annual Accounts 06 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 23 December 2017
AP01 - Appointment of director 17 September 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 08 October 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 20 April 2014
TM01 - Termination of appointment of director 20 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 January 2012
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AD01 - Change of registered office address 04 July 2011
AP03 - Appointment of secretary 04 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 August 2010
DISS40 - Notice of striking-off action discontinued 09 June 2010
DISS40 - Notice of striking-off action discontinued 09 June 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 12 May 2009
363a - Annual Return 11 May 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
363s - Annual Return 30 April 1999
RESOLUTIONS - N/A 24 May 1998
MEM/ARTS - N/A 24 May 1998
MEM/ARTS - N/A 24 May 1998
MEM/ARTS - N/A 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.