About

Registered Number: 03549855
Date of Incorporation: 21/04/1998 (26 years ago)
Company Status: Active
Registered Address: 10 Summerfield Court, Holmfield, Halifax, West Yorkshire, HX2 9HE

 

L & P 12 Ltd was registered on 21 April 1998 and are based in West Yorkshire, it's status is listed as "Active". The current directors of this organisation are Gordon, Patricia Lynn, Huck, Philip John, Waterworth, Paul, Beaumont, Ian, Sharp, Andrew, Walker, Diane, Bailey, Ann, Johnson, Lee, Kenny, Natalie, O'brien, Christopher Thomas, Sharp, Helen, Sharpe, Andrew, Smith, Darren Thomas, Unsworth, Andrea Jean. We don't currently know the number of employees at L & P 12 Ltd.

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.