About

Registered Number: 06263950
Date of Incorporation: 30/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 8 Croft Park Grove, Barrow-In-Furness, LA13 9NJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Lorraine 07 June 2007 - 1
HUNT, Paul Michael 07 June 2007 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.