P & L Enterprise (Cumbria) Ltd was established in 2007, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Hunt, Lorraine, Hunt, Paul Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Lorraine | 07 June 2007 | - | 1 |
HUNT, Paul Michael | 07 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 31 May 2018 | |
AA01 - Change of accounting reference date | 28 February 2018 | |
CS01 - N/A | 11 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CH03 - Change of particulars for secretary | 11 July 2017 | |
AD01 - Change of registered office address | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 10 July 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AAMD - Amended Accounts | 04 March 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 11 June 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363s - Annual Return | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2007 | |
CERTNM - Change of name certificate | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
287 - Change in situation or address of Registered Office | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
NEWINC - New incorporation documents | 30 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2013 | Outstanding |
N/A |