L Pringle Limited

DataGardener
dissolved

L Pringle Limited

06475928Private Limited With Share Capital

6 Festival Building Ashley Lane, Saltaire, BD177DQ
Incorporated

17/01/2008

Company Age

18 years

Directors

1

Employees

SIC Code

66190

Risk

Company Overview

Registration, classification & business activity

L Pringle Limited (06475928) is a private limited with share capital incorporated on 17/01/2008 (18 years old) and registered in saltaire, BD177DQ. The company operates under SIC code 66190 - activities auxiliary to financial intermediation n.e.c..

Private Limited With Share Capital
SIC: 66190
Incorporated 17/01/2008
BD177DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2013
Resolution
Category:Resolution
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Termination Secretary Company With Name
Category:Officers
Date:25-06-2013
Capital Allotment Shares
Category:Capital
Date:05-04-2013
Resolution
Category:Resolution
Date:05-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-06-2012
Capital Name Of Class Of Shares
Category:Capital
Date:18-06-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-06-2012
Resolution
Category:Resolution
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2011
Change Of Name Notice
Category:Change Of Name
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:07-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Annual Return
Date:04-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Capital
Date:13-02-2008
Legacy
Category:Accounts
Date:13-02-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:23-01-2008
Legacy
Category:Officers
Date:23-01-2008
Incorporation Company
Category:Incorporation
Date:17-01-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2013
Filing Date22/06/2012
Latest Accounts31/03/2012

Trading Addresses

6 Festival Building Ashley Lane, Saltaire, Bd17 7Dq, Shipley, BD177DQRegistered

Contact

6 Festival Building Ashley Lane, Saltaire, BD177DQ