About

Registered Number: 06475928
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: RUSHTONS INSOLVENCY PRACTITIONERS, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Having been setup in 2008, L Pringle Ltd has its registered office in Shipley, West Yorkshire, it's status is listed as "Liquidation". We don't know the number of employees at this business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINGLE, Elizabeth Louise 17 January 2008 - 1
SANDERSON, Sarah Ann 17 January 2008 01 March 2009 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2020
LIQ10 - N/A 22 January 2020
LIQ03 - N/A 07 March 2019
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 07 March 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.20 - N/A 29 August 2014
AD01 - Change of registered office address 19 December 2013
RESOLUTIONS - N/A 18 December 2013
4.70 - N/A 18 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2013
TM01 - Termination of appointment of director 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
RESOLUTIONS - N/A 05 April 2013
SH01 - Return of Allotment of shares 05 April 2013
AA01 - Change of accounting reference date 08 March 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 18 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2012
SH08 - Notice of name or other designation of class of shares 18 June 2012
CC04 - Statement of companies objects 18 June 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 27 January 2011
CERTNM - Change of name certificate 18 January 2011
CONNOT - N/A 18 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AAMD - Amended Accounts 07 January 2010
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
225 - Change of Accounting Reference Date 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.