About

Registered Number: 06497115
Date of Incorporation: 07/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Having been setup in 2008, Peel L & P Holdings (UK) Ltd have registered office in Manchester, it has a status of "Active". This organisation has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 17 March 2020
RESOLUTIONS - N/A 28 February 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 18 December 2018
MR01 - N/A 20 July 2018
PSC04 - N/A 03 July 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 18 December 2017
PSC04 - N/A 11 July 2017
CH01 - Change of particulars for director 10 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 21 June 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 21 January 2016
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 December 2011
RESOLUTIONS - N/A 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 13 December 2009
SH01 - Return of Allotment of shares 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
TM01 - Termination of appointment of director 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
RESOLUTIONS - N/A 18 May 2009
SA - Shares agreement 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
123 - Notice of increase in nominal capital 18 May 2009
RESOLUTIONS - N/A 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
RESOLUTIONS - N/A 12 March 2009
363a - Annual Return 11 March 2009
363a - Annual Return 09 February 2009
OC138 - Order of Court 12 December 2008
CERT19 - Certificate of registration of order of court on reduction of share premium account 12 December 2008
RESOLUTIONS - N/A 27 November 2008
RESOLUTIONS - N/A 12 November 2008
RESOLUTIONS - N/A 01 October 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 01 October 2008
OC138 - Order of Court 01 October 2008
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 12 August 2008
RESOLUTIONS - N/A 01 August 2008
SA - Shares agreement 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
123 - Notice of increase in nominal capital 01 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
225 - Change of Accounting Reference Date 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
RESOLUTIONS - N/A 02 July 2008
CERTNM - Change of name certificate 30 June 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.