UKBizDB.co.uk

QLP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qlp Limited. The company was founded 27 years ago and was given the registration number 03236030. The firm's registered office is in LONDON. You can find them at 87 The High, Streatham High Road, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:QLP LIMITED
Company Number:03236030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:87 The High, Streatham High Road, London, England, SW16 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 87 The High, Streatham High Road, London, England, SW16 1EZ

Secretary19 July 2022Active
47 Boundary Way, Addington Village, Croydon, CR0 5AU

Director09 August 1996Active
87 The High, Streatham High Road, London, SW16 1EZ

Director31 December 1996Active
8th, Floor, 40 Lime Street, London, EC3M 7AW

Corporate Secretary09 August 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 August 1996Active
87 The High, Streatham High Road, London, England, SW16 1EZ

Director16 January 2002Active
87 The High, Streatham High Road, London, England, SW16 1EZ

Director23 October 2018Active
20 Wembley Road, Hampton, TW12 2QE

Director08 May 2000Active
14 Atherfold Road, London, SW9 9LW

Director09 August 1996Active
56 Netherhouse Moor, Church Crookham, Fleet, GU13 0TY

Director09 August 1996Active
305 Maplin Way North, Thorpe Bay, SS1 3NU

Director28 February 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 August 1996Active

People with Significant Control

Mr Thomas Sean Davey
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:87 The High, Streatham High Road, London, England, SW16 1EZ
Nature of control:
  • Significant influence or control
Mr Keith John Earthrowl
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Andrea Catherine La Pietra
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:American
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Appoint person secretary company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-19Address

Change registered office address company with date old address new address.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Address

Change registered office address company with date old address new address.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.