-
L.P. SPORT LIMITED - The Estate Office, Old Park Estate, Lydney, GL15 6BU, United Kingdom
Company Information
- Company registration number
- 05208633
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Estate Office
- Old Park Estate
- Lydney
- GL15 6BU The Estate Office, Old Park Estate, Lydney, GL15 6BU UK
Management
- Managing Directors
- RUPERT EDWARD LUDLOW BLEDISLOE
- SHERA BLEDISLOE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-08-18
- Age Of Company 2004-08-18 19 years
- SIC/NACE
- 01700 - Hunting, trapping and related service activities
Ownership
- Beneficial Owners
- Mr Benjamin Cadoc Herbert
- Mr Arthur Nicolas Singleton Cayley Evans
- Mr Nicholas Francis Mcdowell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-08-18
-
L.P. SPORT LIMITED Company Description
- L.P. SPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 05208633. Its current trading status is "live". It was registered 2004-08-18. It has declared SIC or NACE codes as "01700 - Hunting, trapping and related service activities". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-08-18.It can be contacted at The Estate Office .
Get L.P. SPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: L.p. Sport Limited - The Estate Office, Old Park Estate, Lydney, GL15 6BU, United Kingdom
- 2004-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for L.P. SPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 (2017-12-19) - AA
-
CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES (2017-08-22) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES (2016-08-23) - CS01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 (2016-12-12) - AA
keyboard_arrow_right 2015
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 (2015-12-17) - AA
-
18/08/15 FULL LIST (2015-08-19) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-11) - AA
-
18/08/14 FULL LIST (2014-08-19) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-13) - AA
-
18/08/13 FULL LIST (2013-08-28) - AR01
keyboard_arrow_right 2012
-
18/08/12 FULL LIST (2012-08-24) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-17) - AA
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-28) - AA
-
18/08/11 FULL LIST (2011-08-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / RT.HON.VISCOUNT RUPERT EDWARD LUDLOW BLEDISLOE / 25/08/2010 (2011-08-18) - CH01
-
DIRECTOR APPOINTED VISCOUNTESS SHERA BLEDISLOE (2011-03-30) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR OTTO BATHURST (2011-03-30) - TM01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-29) - AA
-
18/08/10 FULL LIST (2010-08-27) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / RT.HON.VISCOUNT RUPERT EDWARD LUDLOW BLEDISLOE / 18/08/2010 (2010-08-27) - CH01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-12) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / THE HON OTTO BENJAMIN CHARLES BATHURST / 18/08/2010 (2010-08-27) - CH01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS (2009-09-17) - 363a
-
DIRECTOR APPOINTED THE HON OTTO BENJAMIN CHARLES BATHURST (2009-09-17) - 288a
-
DIRECTOR APPOINTED RT.HON.VISCOUNT RUPERT EDWARD LUDLOW BLEDISLOE (2009-09-17) - 288a
-
APPOINTMENT TERMINATED DIRECTOR VISCOUNT BLEDISLOE (2009-09-17) - 288b
-
31/03/08 TOTAL EXEMPTION FULL (2009-01-06) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS (2008-09-09) - 363a
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 (2008-02-11) - AA
-
APPOINTMENT TERMINATED SECRETARY NICHOLAS BROWN (2008-10-06) - 288b
keyboard_arrow_right 2007
-
RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS (2007-09-12) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 (2007-01-08) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS (2006-08-30) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 (2006-01-17) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS (2005-09-20) - 363s
keyboard_arrow_right 2004
-
ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 (2004-12-30) - 225
-
SECRETARY RESIGNED (2004-08-18) - 288b
-
INCORPORATION DOCUMENTS (2004-08-18) - NEWINC