L&P NOMINEES LIMITED

Register to unlock more data on OkredoRegister

L&P NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314888

Incorporation date

01/11/2001

Size

Dormant

Contacts

Registered address

Registered address

6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon03/12/2025
Registered office address changed from Thrings Llp 20 st. Andrew Street London EC4A 3AG England to 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2025-12-03
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/07/2020
Termination of appointment of Robert Philip Sear as a director on 2020-04-30
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon29/01/2019
Second filing for the appointment of Simon Paul Holdsworth as a director
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon12/04/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to Thrings Llp 20 st. Andrew Street London EC4A 3AG on 2018-04-12
dot icon02/01/2018
Appointment of Mr Jonathan David Payne as a director on 2017-10-31
dot icon02/01/2018
Termination of appointment of William Henry Thomas Sheppard as a director on 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/08/2016
Director's details changed for Mr Robert Philip Sear on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr Kevin Mcguinness on 2016-08-15
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon15/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon17/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon20/02/2012
Appointment of Mr Simon Paul Holdsworth as a director
dot icon20/02/2012
Appointment of Mr William Henry Thomas Sheppard as a director
dot icon01/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/11/2010
Termination of appointment of John Roney as a director
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for Robert Philip Sear on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Kevin Mcguinness on 2009-11-09
dot icon09/11/2009
Director's details changed for John Howard Barham Roney on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Jane Secretarial Services Limited on 2009-11-09
dot icon16/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/09/2009
Director appointed kevin mcguinness
dot icon07/09/2009
Director appointed robert philip sear
dot icon04/12/2008
Return made up to 01/11/08; full list of members
dot icon04/12/2008
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon05/11/2008
Appointment terminated director richard roney
dot icon05/04/2008
Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon04/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon22/11/2007
Return made up to 01/11/07; no change of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon18/11/2005
Return made up to 01/11/05; full list of members
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon24/11/2004
Return made up to 01/11/04; full list of members
dot icon17/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon18/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon24/11/2003
Return made up to 01/11/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/11/2002
Return made up to 01/11/02; full list of members
dot icon01/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Kevin
Director
04/09/2009 - Present
7
THRINGS COMPANY SECRETARIAL LIMITED
Corporate Secretary
01/11/2001 - Present
69
Roney, Richard Esmond Barham
Director
01/11/2001 - 31/10/2008
9
Sheppard, William Henry Thomas
Director
27/01/2012 - 31/10/2017
29
Roney, John Howard Barham
Director
28/09/2004 - 30/11/2010
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L&P NOMINEES LIMITED

L&P NOMINEES LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

L&P NOMINEES LIMITED is currently Active. It was registered on 01/11/2001 .

Where is L&P NOMINEES LIMITED located?

toggle

L&P NOMINEES LIMITED is registered at 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does L&P NOMINEES LIMITED do?

toggle

L&P NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 03/12/2025: Registered office address changed from Thrings Llp 20 st. Andrew Street London EC4A 3AG England to 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2025-12-03.