L&P 242 LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2PD

Company number 07768574
Status Active
Incorporation Date 9 September 2011
Company Type Private Limited Company
Address 210B WELGATE, ROTHERHAM, S YORKS, S60 2PD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of L&P 242 LIMITED are www.lp242.co.uk, and www.l-p-242.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. L P 242 Limited is a Private Limited Company. The company registration number is 07768574. L P 242 Limited has been working since 09 September 2011. The present status of the company is Active. The registered address of L P 242 Limited is 210b Welgate Rotherham S Yorks S60 2pd. The company`s financial liabilities are £191.91k. It is £37.7k against last year. The cash in hand is £108.9k. It is £89.99k against last year. And the total assets are £291.85k, which is £36.48k against last year. RAZAQ, Sajid is a Secretary of the company. AKRAM, Mohammed Kashif is a Director of the company. ALI, Asad is a Director of the company. BASHIR, Shakeel Ahmed is a Director of the company. QURESHI, Khizer is a Director of the company. RAZAQ, Sajid is a Director of the company. SEEDAT, Mohammed is a Director of the company. Director BAKES, Christopher David has been resigned. Director HOLDWORTH, David James has been resigned. Director OXLEY, Jonathan Michael Harry has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


l&p 242 Key Finiance

LIABILITIES £191.91k
+24%
CASH £108.9k
+475%
TOTAL ASSETS £291.85k
+14%
All Financial Figures

Current Directors

Secretary
RAZAQ, Sajid
Appointed Date: 31 March 2015

Director
AKRAM, Mohammed Kashif
Appointed Date: 01 January 2016
36 years old

Director
ALI, Asad
Appointed Date: 01 January 2016
41 years old

Director
BASHIR, Shakeel Ahmed
Appointed Date: 01 January 2016
47 years old

Director
QURESHI, Khizer
Appointed Date: 01 January 2016
44 years old

Director
RAZAQ, Sajid
Appointed Date: 31 March 2015
44 years old

Director
SEEDAT, Mohammed
Appointed Date: 01 January 2016
42 years old

Resigned Directors

Director
BAKES, Christopher David
Resigned: 31 March 2015
Appointed Date: 29 November 2011
65 years old

Director
HOLDWORTH, David James
Resigned: 31 March 2015
Appointed Date: 29 November 2011
60 years old

Director
OXLEY, Jonathan Michael Harry
Resigned: 29 November 2011
Appointed Date: 09 September 2011
64 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 29 November 2011
Appointed Date: 09 September 2011

Persons With Significant Control

Mr Mohammed Kashif Akram
Notified on: 1 January 2017
36 years old
Nature of control: Has significant influence or control

L&P 242 LIMITED Events

09 Feb 2017
Confirmation statement made on 1 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Appointment of Mr Asad Ali as a director on 1 January 2016
18 Jan 2016
Appointment of Mr Khizer Qureshi as a director on 1 January 2016
...
... and 27 more events
06 Dec 2011
Appointment of Mr Christopher David Bakes as a director
06 Dec 2011
Appointment of David James Holdworth as a director
06 Dec 2011
Statement of capital following an allotment of shares on 29 November 2011
  • GBP 2

06 Dec 2011
Registered office address changed from 10-12 East Parade Leeds LS1 2AJ on 6 December 2011
09 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

L&P 242 LIMITED Charges

1 December 2015
Charge code 0776 8574 0007
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 December 2015
Charge code 0776 8574 0006
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as 3 cottingley vale cottingley…
1 December 2015
Charge code 0776 8574 0005
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as 151 king street, drighlington…
1 December 2015
Charge code 0776 8574 0004
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 October 2012
Legal charge
Delivered: 13 October 2012
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: 3 cottingley vale cottingley leeds by way of fixed charge…
11 April 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: 151 king street drighington bradford t/no WYK893076 by way…
23 January 2012
Debenture
Delivered: 26 January 2012
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

L&P 176 LIMITED L&P 183 LIMITED L&P 244 LIMITED L&P 34 LIMITED L&P AGENTS LIMITED L&P BENSON LIMITED L&P BLYTHE LTD