L & P Recovery Limited

DataGardener
in liquidation
Micro

L & P Recovery Limited

09842989Private Limited With Share Capital

C/O Begbies Traynor, Innovation, Maidstone Road, Chatham, ME59FD
Incorporated

27/10/2015

Company Age

10 years

Directors

2

Employees

8

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

L & P Recovery Limited (09842989) is a private limited with share capital incorporated on 27/10/2015 (10 years old) and registered in chatham, ME59FD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 27/10/2015
ME59FD
8 employees

Financial Overview

Total Assets

£566.4K

Liabilities

£523.6K

Net Assets

£42.8K

Cash

£20.4K

Key Metrics

8

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-05-2024
Resolution
Category:Resolution
Date:04-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Capital Allotment Shares
Category:Capital
Date:28-10-2019
Capital Allotment Shares
Category:Capital
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2015
Incorporation Company
Category:Incorporation
Date:27-10-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date07/12/2022
Latest Accounts31/03/2022

Trading Addresses

C/O Begbies Traynor, Innovation, Maidstone Road, Chatham, Kent Me5 9Fd, ME59FDRegistered
The Depot, Ratcliffe Highway, Hoo, Rochester, Kent, ME38QB

Related Companies

1

Contact

441895819460
info@labusinessrecovery.com
labusinessrecovery.com
C/O Begbies Traynor, Innovation, Maidstone Road, Chatham, ME59FD