Company NameL&P Property Ltd
Company StatusActive
Company Number11580847
CategoryPrivate Limited Company
Incorporation Date20 September 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Philip Lee
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(same day as company formation)
RoleSoldier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Varley Business Centre
James Street
Manchester
M40 8EL
Director NameMr Thomas David Prince
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Varley Business Centre
James Street
Manchester
M40 8EL
Director NameMr Ashley Harry Beacal
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(2 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 Varley Business Centre
James Street
Manchester
M40 8EL
Director NameMr Michael Store
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3a Earl Business Centre Earl Business Centre
Dowry St
Oldham
Manchester
OL8 2PF

Location

Registered AddressUnit 5 Varley Business Centre
James Street
Manchester
M40 8EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

21 February 2023Delivered on: 27 February 2023
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge over 68 mount street, bangor, gwynedd, LL57 1 bq.
Outstanding
11 March 2022Delivered on: 1 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 76 mount street, bangor, LL57 1BQ.
Outstanding
11 March 2022Delivered on: 31 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 76 mount street, bangor.
Outstanding
11 March 2022Delivered on: 25 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 76 mount street, bangor.
Outstanding

Filing History

27 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 March 2023Part of the property or undertaking has been released from charge 115808470001 (6 pages)
27 February 2023Registration of charge 115808470004, created on 21 February 2023 (11 pages)
26 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
21 April 2022Registered office address changed from Suite 3a Earl Business Centre Earl Business Centre Dowry St Oldham Manchester OL8 2PF United Kingdom to Unit 5 Varley Business Centre James Street Manchester M40 8EL on 21 April 2022 (1 page)
1 April 2022Registration of charge 115808470003, created on 11 March 2022 (10 pages)
31 March 2022Registration of charge 115808470002, created on 11 March 2022 (10 pages)
25 March 2022Registration of charge 115808470001, created on 11 March 2022 (12 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
1 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 April 2021Appointment of Mr Ashley Harry Beacal as a director on 9 April 2021 (2 pages)
8 April 2021Termination of appointment of Michael Store as a director on 1 April 2021 (1 page)
4 February 2021Compulsory strike-off action has been discontinued (1 page)
3 February 2021Registered office address changed from 8 Llwyn Isaf Llwyn Isaf Conwy LL32 8LL United Kingdom to Suite 3a Earl Business Centre Earl Business Centre Dowry St Oldham Manchester OL8 2PF on 3 February 2021 (1 page)
3 February 2021Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Appointment of Mr Michael Store as a director on 8 October 2020 (2 pages)
10 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (3 pages)
20 September 2018Incorporation
Statement of capital on 2018-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)