L & P CHESS LIMITED

Register to unlock more data on OkredoRegister

L & P CHESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870206

Incorporation date

09/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

40 Shirdley Road, Eynesbury, St. Neots, Cambs PE19 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon20/02/2026
Notification of Anthony Richard Bowman as a person with significant control on 2025-12-31
dot icon20/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon18/02/2026
Cessation of Anthony Richard Bowman as a person with significant control on 2025-12-31
dot icon18/02/2026
Cessation of Janet Bowman as a person with significant control on 2025-12-31
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Satisfaction of charge 028702060012 in full
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon30/12/2021
Notification of Janet Bowman as a person with significant control on 2021-06-05
dot icon30/12/2021
Change of details for Joan Nelson Trust as a person with significant control on 2021-06-05
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-10-13 with updates
dot icon07/07/2021
Appointment of Mr Anthony Richard Bowman as a director on 2021-07-01
dot icon11/05/2021
Registration of a charge
dot icon22/04/2021
Satisfaction of charge 028702060011 in full
dot icon18/03/2021
Registration of charge 028702060013, created on 2021-03-16
dot icon26/02/2021
Satisfaction of charge 10 in full
dot icon22/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon11/06/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Termination of appointment of Anthony Richard Bowman as a director on 2020-06-08
dot icon05/06/2020
Appointment of Mrs Janet Bowman as a director on 2020-06-05
dot icon05/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Registration of charge 028702060012, created on 2019-12-30
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Registered office address changed from Lower Court 3 Cambridge Road Babraham Cambridge CB22 3GN to 40 Shirdley Road Eynesbury St. Neots Cambs PE19 2DR on 2019-11-06
dot icon23/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon20/04/2018
Termination of appointment of Theresa Louise Scott-Petrie as a director on 2018-04-16
dot icon20/04/2018
Termination of appointment of Theresa Louise Scott-Petrie as a secretary on 2018-04-16
dot icon18/04/2018
Director's details changed for Theresa Louise Scott-Petrie on 2018-04-18
dot icon10/04/2018
Termination of appointment of Nicholas James Richard Bowman as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Nicholas James Richard Bowman as a secretary on 2018-04-10
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Registration of charge 028702060011, created on 2017-12-05
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon06/11/2015
Appointment of Mr Anthony Boyers Bowman as a director on 2015-04-06
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Lower Court 3, Copley Farm Business Park Cambridge Road Babraham Cambridge CB22 3GN on 2011-11-09
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/11/2010
Director's details changed for Theresa Louise Scott-Petrie on 2010-11-05
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Mr Nicholas James Richard Bowman as a secretary
dot icon29/03/2010
Appointment of Mrs Theresa Louise Scott-Petrie as a secretary
dot icon12/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/11/2009
Director's details changed for Theresa Louise Scott-Petrie on 2009-10-02
dot icon16/06/2009
Appointment terminated director anthony bowman
dot icon16/06/2009
Appointment terminated secretary janet bowman
dot icon16/06/2009
Director appointed theresa louise scott-petrie
dot icon16/06/2009
Director appointed nicholas james richard bowman
dot icon05/11/2008
Return made up to 02/11/08; full list of members
dot icon05/11/2008
Director's change of particulars / anthony bowman / 01/11/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 03/11/06; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: lower court 3 copley farm business park cambridge road babraham cambridge CB2 4AF
dot icon09/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 03/11/05; full list of members
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Certificate of change of name
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 09/11/04; full list of members
dot icon12/10/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/11/2003
Return made up to 09/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2002
Return made up to 09/11/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 09/11/01; full list of members
dot icon25/09/2001
Particulars of mortgage/charge
dot icon13/03/2001
Registered office changed on 13/03/01 from: lower court 3 copley hill business park cambridge road babraham cambridge CB2 4AF
dot icon12/03/2001
Registered office changed on 12/03/01 from: 14 barnwell business park barnwell drive cambridge CB5 8UZ
dot icon16/01/2001
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 09/11/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Accounts for a small company made up to 1997-12-31
dot icon28/05/1999
Accounts for a small company made up to 1996-12-31
dot icon09/12/1998
Return made up to 09/11/98; full list of members
dot icon09/12/1997
Return made up to 09/11/97; no change of members
dot icon13/11/1996
Return made up to 09/11/96; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1995-11-23
dot icon24/09/1996
Accounting reference date extended from 23/11 to 31/12
dot icon16/09/1996
Registered office changed on 16/09/96 from: c/o macintyre hudson equipoise house, grove place bedford bedfordshire MK40 3LE
dot icon07/07/1996
Accounts for a small company made up to 1994-11-23
dot icon21/03/1996
Return made up to 09/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 09/11/94; full list of members
dot icon21/12/1993
Accounting reference date notified as 23/11
dot icon09/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
218.86K
-
0.00
-
-
2022
1
202.08K
-
0.00
-
-
2023
1
205.20K
-
0.00
-
-
2023
1
205.20K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

205.20K £Ascended1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Bowman
Director
05/06/2020 - Present
-
Bowman, Anthony Richard
Director
06/04/2015 - 08/06/2020
3
Bowman, Anthony Richard
Director
01/07/2021 - Present
3
Bowman, Anthony Richard
Director
09/11/1993 - 05/06/2009
3
Bowman, Nicholas James Richard
Director
05/06/2009 - 10/04/2018
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L & P CHESS LIMITED

L & P CHESS LIMITED is an(a) Active company incorporated on 09/11/1993 with the registered office located at 40 Shirdley Road, Eynesbury, St. Neots, Cambs PE19 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of L & P CHESS LIMITED?

toggle

L & P CHESS LIMITED is currently Active. It was registered on 09/11/1993 .

Where is L & P CHESS LIMITED located?

toggle

L & P CHESS LIMITED is registered at 40 Shirdley Road, Eynesbury, St. Neots, Cambs PE19 2DR.

What does L & P CHESS LIMITED do?

toggle

L & P CHESS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does L & P CHESS LIMITED have?

toggle

L & P CHESS LIMITED had 1 employees in 2023.

What is the latest filing for L & P CHESS LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Anthony Richard Bowman as a person with significant control on 2025-12-31.