Company NameL&P 183 Limited
Company StatusActive
Company Number06177983
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Julie Margaret Denton
NationalityBritish
StatusCurrent
Appointed27 July 2007(4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Linton Hills Road
Off Linton Lane Linton
Wetherby
LS22 4HQ
Director NameMrs Roxanne Holly Denton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge The Lodge Linton Hills Road
Linton
Wetherby
West Yorkshire
LS22 4HQ
Director NameMrs Brogan Stratton
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge The Lodge Linton Hills Road
Linton
Wetherby
West Yorkshire
LS22 4HQ
Director NameJulie Margaret Denton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pg Accounting Services, Suite 4 Crossgates Hou
67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
Director NameMr Michael Roxbrough Denton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pg Accounting Services, Suite 4 Crossgates Hou
67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
Director NameMrs Julie Margaret Denton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Linton Hills Road
Off Linton Lane Linton
Wetherby
LS22 4HQ
Director NameMr Michael Roxbrough Denton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Linton Hills Road
Off Linton Lane Linton
Wetherby
LS22 4HQ
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressC/O Pg Accounting Services, Suite 4 Crossgates House
67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

50 at £0.02Brogan Denton
50.00%
Ordinary
50 at £0.02Roxanne Holly Denton
50.00%
Ordinary

Financials

Year2014
Net Worth£86,651
Cash£60,699
Current Liabilities£30,169

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
8 December 2017Director's details changed for Ms Brogan Denton on 1 November 2016 (2 pages)
24 March 2017Registered office address changed from 64a Hollyshaw Lane Crossgates Leeds LS15 7AG to C/O Pg Accounting Services, Suite 4 Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 24 March 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(6 pages)
9 February 2016Register inspection address has been changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA England to C/O Pg Accounting Services Ltd Suite 4 67 Crossgates House, Crossgates Shopping Centre Station Road Leeds LS15 8EU (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Resolutions
  • RES13 ‐ Subdivision 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 April 2013Sub-division of shares on 28 March 2013 (5 pages)
17 April 2013Statement of company's objects (2 pages)
17 April 2013Change of share class name or designation (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
17 April 2012Register inspection address has been changed (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Appointment of Mr Michael Roxbrough Denton as a director (3 pages)
7 September 2010Appointment of Julie Margaret Denton as a director (3 pages)
3 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 2
(4 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Registered office address changed from Cross Street Chambers Cross Street Wakefield Yorkshire WF1 3BW on 22 December 2009 (2 pages)
11 May 2009Director's change of particulars / roxanne denton / 08/05/2009 (1 page)
11 May 2009Director's change of particulars / brogan denton / 08/05/2009 (1 page)
11 May 2009Director's change of particulars / roxanne denton / 08/05/2009 (2 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 November 2008Director appointed roxanne holly denton (2 pages)
27 November 2008Appointment terminated director michael denton (1 page)
27 November 2008Director appointed brogan denton (2 pages)
27 November 2008Appointment terminated director julie denton (1 page)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
22 March 2007Incorporation (17 pages)