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