Background WavePink WaveYellow Wave

PEEL L&P INVESTMENTS HOLDINGS LIMITED (06495536)

PEEL L&P INVESTMENTS HOLDINGS LIMITED (06495536) is an active UK company. incorporated on 6 February 2008. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. PEEL L&P INVESTMENTS HOLDINGS LIMITED has been registered for 18 years.

Company Number
06495536
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P INVESTMENTS HOLDINGS LIMITED

PEEL L&P INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. PEEL L&P INVESTMENTS HOLDINGS LIMITED was registered 18 years ago.(SIC: 64203)

Status

active

Active since 18 years ago

Company No

06495536

LTD Company

Age

18 Years

Incorporated 6 February 2008

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 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PEEL INVESTMENTS HOLDINGS LIMITED
From: 19 February 2008To: 2 March 2020
DE FACTO 1589 LIMITED
From: 6 February 2008To: 19 February 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: 23 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL
From: 6 February 2008To: 23 March 2016
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 09
Funding Round
Jan 10
Director Joined
Oct 10
Funding Round
Apr 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Oct 13
Director Joined
Jan 16
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Secured
Aug 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
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
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 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
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 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
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Memorandum Articles
2 October 2013
MEM/ARTSMEM/ARTS
Resolution
2 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
13 July 2011
RP04RP04
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
31 December 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
8 February 2010
AR01AR01
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Resolution
12 August 2008
RESOLUTIONSResolutions
Statement Of Affairs
1 August 2008
SASA
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
123Notice of Increase in Nominal Capital
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Resolution
20 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2008
NEWINCIncorporation