Background WavePink WaveYellow Wave

L&P 137 LIMITED (05535391)

L&P 137 LIMITED (05535391) is an active UK company. incorporated on 12 August 2005. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. L&P 137 LIMITED has been registered for 20 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline.

Company Number
05535391
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&P 137 LIMITED

L&P 137 LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. L&P 137 LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05535391

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

Moor Park House Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL
From: 12 August 2005To: 25 May 2012
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 07 Mar 2012

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 18 Jun 2024

GIDDINGS, James

Resigned
129b Greystones Road, SheffieldS11 7BS
Secretary
Appointed 15 Nov 2005
Resigned 07 Mar 2012

HOLLER, Fabien

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

ROBINSON, Paul James

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 07 Mar 2012
Resigned 27 May 2016

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 27 May 2016
Resigned 01 Jan 2021

LEE & PRIESTLEY SECRETARY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate secretary
Appointed 12 Aug 2005
Resigned 15 Nov 2005

BIRCH, Peter William James

Resigned
Stainton Woodhouse, StaintonS66 7QY
Born June 1960
Director
Appointed 15 Nov 2005
Resigned 10 Oct 2014

FRANKISH, Simon Andrew

Resigned
Willow Cottage, RotherhamS66 9BG
Born April 1972
Director
Appointed 15 Nov 2005
Resigned 07 Mar 2012

HASSALL, John Reginald

Resigned
Pride Place, DerbyDE24 8QR
Born April 1964
Director
Appointed 16 Aug 2010
Resigned 07 Mar 2012

MOORE, Trevor Robert

Resigned
Mayfield House, SheffieldS11 7TF
Born May 1963
Director
Appointed 15 Nov 2005
Resigned 15 Mar 2006

PREECE, David Robert, M

Resigned
Pride Place, DerbyDE24 8QR
Born September 1960
Director
Appointed 07 Mar 2012
Resigned 01 Jul 2019

ROBINSON, Paul James

Resigned
Pride Place, DerbyDE24 8QR
Born November 1955
Director
Appointed 07 Mar 2012
Resigned 10 Nov 2015

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 10 Nov 2015
Resigned 07 Jun 2024

LEE & PRIESTLEY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate director
Appointed 12 Aug 2005
Resigned 15 Nov 2005

Persons with significant control

1

Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Resolution
1 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
11 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
19 May 2008
122122
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
11 June 2007
225Change of Accounting Reference Date
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
88(2)R88(2)R
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Incorporation Company
12 August 2005
NEWINCIncorporation