Background WavePink WaveYellow Wave

PEEL L&P HOLDINGS (TELECOMMUNICATIONS) LIMITED (06374293)

PEEL L&P HOLDINGS (TELECOMMUNICATIONS) LIMITED (06374293) is an active UK company. incorporated on 18 September 2007. 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 (TELECOMMUNICATIONS) LIMITED has been registered for 18 years.

Company Number
06374293
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 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 (TELECOMMUNICATIONS) LIMITED

PEEL L&P HOLDINGS (TELECOMMUNICATIONS) LIMITED is an active company incorporated on 18 September 2007 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 (TELECOMMUNICATIONS) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06374293

LTD Company

Age

18 Years

Incorporated 18 September 2007

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 July 2025 (8 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PEEL HOLDINGS (TELECOMMUNICATIONS) LIMITED
From: 7 July 2009To: 17 January 2020
PEEL HOLDINGS (COMMUNICATIONS) LIMITED
From: 21 May 2008To: 7 July 2009
PEEL HOLDINGS (TELECOMMUNICATIONS) LIMITED
From: 18 September 2007To: 21 May 2008
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: 2 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 18 September 2007To: 2 March 2016
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Director Joined
Oct 10
Loan Secured
Sept 13
Director Joined
Jan 16
Director Left
Jan 18
Capital Update
Mar 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Left
Jan 20
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

106

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 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
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 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
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
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 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
28 June 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
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 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
4 January 2017
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
15 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
2 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
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 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
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
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 Full
30 December 2013
AAAnnual Accounts
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Certificate Change Of Name Company
4 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
363aAnnual Return
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
88(2)R88(2)R
Legacy
29 October 2007
123Notice of Increase in Nominal Capital
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Incorporation Company
18 September 2007
NEWINCIncorporation