P & L LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 8RX

Company number 02881033
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 414 NEWARK ROAD, LINCOLN, LN6 8RX
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 9 . The most likely internet sites of P & L LIMITED are www.pl.co.uk, and www.p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. P L Limited is a Private Limited Company. The company registration number is 02881033. P L Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of P L Limited is 414 Newark Road Lincoln Ln6 8rx. . SANDHU, Rajvinder Kaur is a Secretary of the company. ELLIS, Sylvia Maureen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ELLIS, Penelope Jayne has been resigned. Secretary ELLIS, Sylvia Maureen has been resigned. Director ELLIS, Lucy Ann has been resigned. Director ELLIS, Penelope Jayne has been resigned. Director STIMSON, Justine Lois Melissa has been resigned. Director WILKINSON, Diane Rachel has been resigned. Director WILKINSON, Stephen Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
SANDHU, Rajvinder Kaur
Appointed Date: 15 December 2004

Director
ELLIS, Sylvia Maureen
Appointed Date: 22 December 1993
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Secretary
ELLIS, Penelope Jayne
Resigned: 15 December 2004
Appointed Date: 31 December 1999

Secretary
ELLIS, Sylvia Maureen
Resigned: 31 December 1999
Appointed Date: 15 December 1993

Director
ELLIS, Lucy Ann
Resigned: 31 December 1999
Appointed Date: 11 June 1997
46 years old

Director
ELLIS, Penelope Jayne
Resigned: 31 December 1999
Appointed Date: 28 November 1994
48 years old

Director
STIMSON, Justine Lois Melissa
Resigned: 07 March 1995
Appointed Date: 06 April 1994
55 years old

Director
WILKINSON, Diane Rachel
Resigned: 07 March 1995
Appointed Date: 15 December 1993
68 years old

Director
WILKINSON, Stephen Edward
Resigned: 07 March 1995
Appointed Date: 15 December 1993
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Persons With Significant Control

Mrs Sylvia Maureen Ellis
Notified on: 15 December 2016
76 years old
Nature of control: Has significant influence or control

P & L LIMITED Events

16 Jan 2017
Confirmation statement made on 15 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 9

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9

...
... and 53 more events
04 Jan 1994
New director appointed

04 Jan 1994
Director resigned;new director appointed

04 Jan 1994
Secretary resigned;new secretary appointed

04 Jan 1994
Registered office changed on 04/01/94 from: the britannia suite international housewell rd 82-86 deansgate manchester M3 2ER

15 Dec 1993
Incorporation