Company NamePl Associates Limited
Company StatusDissolved
Company Number07683887
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameUpplawco2011 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Cockpole Green
Berkshire
RG10 8NT
Director NameMr Sebastian Michael Humfrey Ling
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Harrop Marshall, Readon House, Gatley Road
Cheadle
SK8 1PY
Director NameMrs Harriet Jane Mott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrop Marshall, Readon House, Gatley Road
Cheadle
SK8 1PY

Location

Registered AddressC/O Harrop Marshall, Readon House
Gatley Road
Cheadle
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Henry Ling
100.00%
Ordinary

Financials

Year2014
Net Worth£6,451
Current Liabilities£39,826

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 February 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 July 2019Appointment of Mrs Harriet Jane Mott as a director on 9 October 2018 (2 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
9 November 2018Appointment of Mr Sebastian Michael Humfrey Ling as a director on 9 October 2018 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
11 July 2017Notification of Philip Henry Ling as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Philip Henry Ling as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
23 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
5 January 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
5 January 2012Registered office address changed from C/O Paul Fitzgerald & Co the Rise 4 Carrwood Avenue Bramhall Cheshire SK7 2PX on 5 January 2012 (2 pages)
5 January 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
5 January 2012Registered office address changed from C/O Paul Fitzgerald & Co the Rise 4 Carrwood Avenue Bramhall Cheshire SK7 2PX on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from C/O Paul Fitzgerald & Co the Rise 4 Carrwood Avenue Bramhall Cheshire SK7 2PX on 5 January 2012 (2 pages)
14 December 2011Company name changed UPPLAWCO2011 LIMITED\certificate issued on 14/12/11
  • CONNOT ‐
(3 pages)
14 December 2011Company name changed UPPLAWCO2011 LIMITED\certificate issued on 14/12/11
  • CONNOT ‐
(3 pages)
13 December 2011Registered office address changed from Ferryboat Close Swansea Enterprise Park Swansea SA6 8QN United Kingdom on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Ferryboat Close Swansea Enterprise Park Swansea SA6 8QN United Kingdom on 13 December 2011 (2 pages)
7 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-29
(1 page)
7 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-29
(1 page)
27 June 2011Incorporation (43 pages)
27 June 2011Incorporation (43 pages)