L P Properties (2008) Limited

General information

Name:

L P Properties (2008) Ltd

Office Address:

Unit Aa The Old Mill Brown Street DD1 5EG Dundee

Number: SC333716

Incorporation date: 2007-11-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the start of L P Properties (2008) Limited, a company that is situated at Unit Aa The Old Mill, Brown Street in Dundee. That would make seventeen years L P Properties (2008) has prospered in the business, as it was created on Fri, 9th Nov 2007. The reg. no. is SC333716 and the company post code is DD1 5EG. The firm's classified under the NACE and SIC code 64992 meaning Factoring. 2022-04-30 is the last time when the accounts were filed.

According to the official data, the following business is presided over by 1 managing director: Lawrence P., who was chosen to lead the company in November 2007.

Executives who control the firm include: Nicola M. owns 1/2 or less of company shares. Amanda P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lawrence P.

Role: Director

Appointed: 09 November 2007

Latest update: 4 January 2024

People with significant control

Nicola M.
Notified on 27 December 2023
Nature of control:
1/2 or less of shares
Amanda P.
Notified on 27 December 2023
Nature of control:
1/2 or less of shares
Lawrence P.
Notified on 2 November 2016
Ceased on 27 December 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 August 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 26 January 2015
Date Approval Accounts 26 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On 2023-12-26 director's details were changed (CH01)
filed on: 13th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64992 : Factoring
16
Company Age

Closest Companies - by postcode