Background WavePink WaveYellow Wave

PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED (05892782)

PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED (05892782) is an active UK company. incorporated on 1 August 2006. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED has been registered for 19 years.

Company Number
05892782
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED

PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05892782

LTD Company

Age

19 Years

Incorporated 1 August 2006

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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PEEL HOLDINGS (ENVIRONMENTAL) LIMITED
From: 20 November 2007To: 16 January 2020
PEEL HOLDINGS (MINERAL RESOURCES) LIMITED
From: 7 November 2007To: 20 November 2007
PEEL HOLDINGS (ENVIRONMENTAL) LIMITED
From: 2 August 2006To: 7 November 2007
DE FACTO 1397 LIMITED
From: 1 August 2006To: 2 August 2006
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 23 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Lancashire M17 8PL
From: 1 August 2006To: 23 March 2016
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Mar 11
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Jan 16
Director Left
Mar 18
Capital Update
Mar 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Aug 23
Director Left
Oct 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
88(2)R88(2)R
Certificate Change Of Name Company
20 November 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
123Notice of Increase in Nominal Capital
Legacy
29 October 2007
88(2)R88(2)R
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
25 October 2006
287Change of Registered Office
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Memorandum Articles
11 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2006
NEWINCIncorporation