About

Registered Number: 04009334
Date of Incorporation: 07/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

L & P 34 Ltd was established in 2000. Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are Appleby, Francesca, Harris, Claire Louise, L&p Company Secretary Limited, Tyrrell, Helen, Anspach, Jeff Alan, L&p Director Nominee Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSPACH, Jeff Alan 11 August 2000 10 December 2001 1
L&P DIRECTOR NOMINEE LIMITED 07 June 2000 11 August 2000 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 29 August 2017 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
L&P COMPANY SECRETARY LIMITED 07 June 2000 11 August 2000 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 10 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
RESOLUTIONS - N/A 17 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2020
SH19 - Statement of capital 17 January 2020
CAP-SS - N/A 17 January 2020
AGREEMENT1 - N/A 04 November 2019
GUARANTEE1 - N/A 04 November 2019
PARENT_ACC - N/A 16 October 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 07 June 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 08 September 2017
PSC05 - N/A 08 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 30 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 22 May 2015
MR01 - N/A 15 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 05 July 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 11 April 2012
AP03 - Appointment of secretary 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
CH03 - Change of particulars for secretary 30 June 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 07 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 03 February 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 24 June 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 23 June 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
363a - Annual Return 23 June 2003
AA - Annual Accounts 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 18 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363a - Annual Return 15 July 2002
225 - Change of Accounting Reference Date 15 March 2002
AA - Annual Accounts 18 January 2002
RESOLUTIONS - N/A 21 December 2001
MISC - Miscellaneous document 21 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
225 - Change of Accounting Reference Date 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Fully Satisfied

N/A

Third supplemental deed of charge 03 November 2003 Fully Satisfied

N/A

Security agreement 10 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.