About

Registered Number: SC428838
Date of Incorporation: 23/07/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: CONSILIUM CHARTERED ACCOUNTANTS, 169 West George Street, Glasgow, G2 2LB

 

Founded in 2012, L & P Projects Ltd have registered office in Glasgow, it's status at Companies House is "Active". The companies directors are listed as Eastlake, Helen, Eastlake, Laura Joanne, Eastlake, Phillip David in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTLAKE, Helen 01 May 2018 - 1
EASTLAKE, Laura Joanne 23 July 2012 - 1
EASTLAKE, Phillip David 23 July 2012 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 28 July 2020
PSC04 - N/A 28 July 2020
AA - Annual Accounts 20 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2019
RESOLUTIONS - N/A 27 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2019
SH08 - Notice of name or other designation of class of shares 27 November 2019
CS01 - N/A 30 July 2019
PSC01 - N/A 30 July 2019
AA - Annual Accounts 28 January 2019
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 07 May 2018
AP01 - Appointment of director 07 May 2018
AA - Annual Accounts 16 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 22 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 04 March 2015
SH08 - Notice of name or other designation of class of shares 04 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 July 2014
AA01 - Change of accounting reference date 22 April 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 09 August 2013
NEWINC - New incorporation documents 23 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.