L.P. EIGHT LIMITED

Register to unlock more data on OkredoRegister

L.P. EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524175

Incorporation date

10/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon31/03/2026
Termination of appointment of Lucy Land as a director on 2026-02-01
dot icon31/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon24/09/2025
Termination of appointment of Richard Peter Paleschi as a director on 2025-02-28
dot icon24/09/2025
Termination of appointment of Geoffrey Norman Cowdey as a director on 2025-05-31
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Termination of appointment of John Percival Munnery as a director on 2024-05-31
dot icon21/01/2025
Appointment of Mr Richard Peter Paleschi as a director on 2025-01-21
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-10 no member list
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-10 no member list
dot icon12/03/2015
Director's details changed for Mr Graeme Paul Vincent on 2015-01-01
dot icon12/03/2015
Director's details changed for Mr Gary Viney on 2015-01-01
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-10 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-10 no member list
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-10 no member list
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-10 no member list
dot icon27/09/2010
Termination of appointment of Dominic Luckett as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-10 no member list
dot icon10/03/2010
Director's details changed for Gary Viney on 2009-10-01
dot icon10/03/2010
Director's details changed for John Percival Munnery on 2009-10-01
dot icon10/03/2010
Director's details changed for Graeme Paul Vincent on 2009-10-01
dot icon10/03/2010
Director's details changed for Dr Dominic Antony Luckett on 2009-10-01
dot icon10/03/2010
Director's details changed for Geoffrey Norman Cowdey on 2009-10-01
dot icon10/03/2010
Director's details changed for Lucy Land on 2009-10-01
dot icon10/03/2010
Secretary's details changed for Shore Secretaries Limited on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Annual return made up to 10/03/09
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Annual return made up to 10/03/08
dot icon20/05/2008
Registered office changed on 20/05/2008 from flat 2 8 lansdowne place hove east sussex BN3 1HG
dot icon20/05/2008
Appointment terminated secretary gary viney
dot icon20/05/2008
Secretary appointed shore secretaries LIMITED
dot icon01/05/2007
Annual return made up to 10/03/07
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Annual return made up to 10/03/06
dot icon29/11/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon25/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned;director resigned
dot icon08/03/2005
Annual return made up to 10/03/05
dot icon22/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon05/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2004
New director appointed
dot icon23/06/2004
New secretary appointed;new director appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon10/03/2004
Annual return made up to 10/03/04
dot icon29/11/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon29/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/07/2003
Secretary resigned
dot icon08/07/2003
New director appointed
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Registered office changed on 12/06/03 from: flat 1 8 lansdowne place hove east sussex BN3 1HG
dot icon12/06/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon16/05/2003
Secretary resigned;director resigned
dot icon10/03/2003
Annual return made up to 10/03/03
dot icon10/01/2003
New director appointed
dot icon01/11/2002
New director appointed
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned
dot icon10/04/2002
Annual return made up to 10/03/02
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon27/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/03/2001
Annual return made up to 10/03/01
dot icon25/07/2000
New director appointed
dot icon26/06/2000
Director resigned
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/05/2000
New director appointed
dot icon10/03/2000
Annual return made up to 10/03/00
dot icon16/11/1999
New director appointed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/06/1999
Director resigned
dot icon07/04/1999
Annual return made up to 10/03/99
dot icon03/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/11/1998
New director appointed
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New secretary appointed;new director appointed
dot icon10/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+448.98 % *

* during past year

Cash in Bank

£2,701.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.49K
-
0.00
4.60K
-
2022
5
5.50K
-
0.00
492.00
-
2023
5
9.45K
-
0.00
2.70K
-
2023
5
9.45K
-
0.00
2.70K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

9.45K £Ascended71.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.70K £Ascended448.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
09/03/1998 - 09/03/1998
36021
Mr Gary Brian Viney
Director
06/02/2002 - Present
-
Rennie, Peter John
Secretary
30/09/2004 - 06/03/2005
-
Rennie, Peter John
Director
26/05/2003 - 06/03/2005
-
Viney, Gary
Secretary
06/03/2005 - 16/03/2008
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About L.P. EIGHT LIMITED

L.P. EIGHT LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of L.P. EIGHT LIMITED?

toggle

L.P. EIGHT LIMITED is currently Active. It was registered on 10/03/1998 .

Where is L.P. EIGHT LIMITED located?

toggle

L.P. EIGHT LIMITED is registered at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS.

What does L.P. EIGHT LIMITED do?

toggle

L.P. EIGHT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does L.P. EIGHT LIMITED have?

toggle

L.P. EIGHT LIMITED had 5 employees in 2023.

What is the latest filing for L.P. EIGHT LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Lucy Land as a director on 2026-02-01.