Background WavePink WaveYellow Wave

LAS PALMAS LTD. (03737455)

LAS PALMAS LTD. (03737455) is an active UK company. incorporated on 22 March 1999. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in residents property management. LAS PALMAS LTD. has been registered for 27 years. Current directors include COPE, Adrian Michael, GALLAGHER, Peter Bernard, READ, Nicholas John.

Company Number
03737455
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
60 Cheshire Street, Crewe, CW3 0HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPE, Adrian Michael, GALLAGHER, Peter Bernard, READ, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAS PALMAS LTD.

LAS PALMAS LTD. is an active company incorporated on 22 March 1999 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAS PALMAS LTD. was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03737455

LTD Company

Age

27 Years

Incorporated 22 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

60 Cheshire Street Audlem Crewe, CW3 0HB,

Previous Addresses

37 High Grove Road Cheadle Cheshire SK8 1NW
From: 25 November 2012To: 29 February 2024
Glendale Beaconfield Road, Badsworth Pontefract West Yorkshire WF9 1PD
From: 22 March 1999To: 25 November 2012
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

COPE, Adrian Michael

Active
Cheshire Street, CreweCW3 0HB
Secretary
Appointed 29 Feb 2024

COPE, Adrian Michael

Active
Cheshire Street, CreweCW3 0HB
Born June 1963
Director
Appointed 24 Jul 2014

GALLAGHER, Peter Bernard

Active
10 Snaith Wood Mews, LeedsLS19 6SE
Born July 1963
Director
Appointed 08 Apr 1999

READ, Nicholas John

Active
Birchway, StockportSK7 2AG
Born September 1952
Director
Appointed 23 Nov 2009

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Secretary
Appointed 22 Mar 1999
Resigned 10 May 2004

FITTON, Graham

Resigned
Cheshire Street, CreweCW3 0HB
Secretary
Appointed 25 Nov 2012
Resigned 05 Mar 2026

PHILLIPS, Shirley Jean

Resigned
Glendale, BadsworthWF9 1PD
Secretary
Appointed 10 May 2004
Resigned 25 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 1999
Resigned 22 Mar 1999

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Born June 1946
Director
Appointed 22 Mar 1999
Resigned 28 Nov 2004

BENNETT, Michelle

Resigned
7 Green Lane, WakefieldWF4 4JD
Born July 1964
Director
Appointed 11 Jan 2001
Resigned 01 Jul 2005

BROADBENT, John Rodney

Resigned
11 Ash Hill Gardens, LeedsLS17 8JW
Born February 1934
Director
Appointed 08 Apr 1999
Resigned 11 Jan 2001

COPE, Adrian Michael

Resigned
1 The Square, AydlemCW3 0NB
Born June 1963
Director
Appointed 08 Apr 1999
Resigned 28 Jul 2005

COPE, Brian William

Resigned
1 Merebank Road, CreweCW2 8AS
Born June 1936
Director
Appointed 29 Jul 2005
Resigned 25 Jul 2014

FITTON, Graham

Resigned
37 High Grove Road, CheadleSK8 1NW
Born October 1948
Director
Appointed 19 Nov 2003
Resigned 05 Mar 2026

GREATOREX, John

Resigned
16 Glenfields, WakefieldWF4 4SN
Born June 1943
Director
Appointed 24 Mar 1999
Resigned 08 Mar 2026

HOWARTH, Gail Leslie

Resigned
Banbury Road, DaventryNN11 3SJ
Born March 1960
Director
Appointed 08 Apr 1999
Resigned 10 Mar 2026

KIRKPATRICK, Philip Sweeney

Resigned
8 The Mistal, BradfordBD10 8WQ
Born May 1948
Director
Appointed 08 Apr 1999
Resigned 19 Nov 2003

MARTIN, Paul

Resigned
23 Hastings Court, NormantonWF6 2SH
Born February 1959
Director
Appointed 08 Apr 1999
Resigned 20 Nov 2005

OGLE, David Bryan

Resigned
15 Highfield Drive, LeedsLS27 7DW
Born June 1938
Director
Appointed 22 Mar 1999
Resigned 04 Mar 2026

PAYNE, Susan Lorraine

Resigned
29 Scotland Way, LeedsLS18 5SQ
Born March 1958
Director
Appointed 28 Nov 2004
Resigned 23 Nov 2009

PHILLIPS, Adam James

Resigned
Wellesley Road, LondonE11 2HF
Born September 1976
Director
Appointed 12 May 2005
Resigned 14 Dec 2009

PHILLIPS, Nicholas Paul

Resigned
12 Ling Croft, BroughHU15 1TU
Born September 1970
Director
Appointed 08 Apr 1999
Resigned 28 Nov 2009

ROCHE, Karen Lesley

Resigned
High Grove Road, CheadleSK8 1NW
Born March 1963
Director
Appointed 12 Dec 2005
Resigned 04 Mar 2026

RODNEY, Brian Bowe

Resigned
1608 Marina Lake Drive, Kissimmee
Born January 1949
Director
Appointed 08 Apr 1999
Resigned 12 May 2005

WARD, Mark Andrew

Resigned
Falstone Avenue, BuryBL0 9LX
Born September 1960
Director
Appointed 08 Apr 1999
Resigned 08 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Fitton

Ceased
Cheshire Street, CreweCW3 0HB
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2026
Fundings
Financials
Latest Activities

Filing History

121

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Termination Director Company With Name
28 March 2010
TM01Termination of Director
Termination Director Company With Name
28 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
15 September 2000
AAMDAAMD
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Incorporation Company
22 March 1999
NEWINCIncorporation