Background WavePink WaveYellow Wave

L & P PROBATE LIMITED (09075309)

L & P PROBATE LIMITED (09075309) is an active UK company. incorporated on 6 June 2014. with registered office in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. L & P PROBATE LIMITED has been registered for 11 years. Current directors include BLACKISTON, Karen Christina, HOLMES, Nicholas Edward.

Company Number
09075309
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACKISTON, Karen Christina, HOLMES, Nicholas Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & P PROBATE LIMITED

L & P PROBATE LIMITED is an active company incorporated on 6 June 2014 with the registered office located in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. L & P PROBATE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09075309

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham ME13 8JL
From: 6 June 2014To: 2 May 2019
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLACKISTON, Karen Christina

Active
Jubilee Way, FavershamME13 8GD
Born April 1981
Director
Appointed 12 Sept 2014

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 06 Jun 2014

HOLMES, Nicholas

Resigned
The Mall, FavershamME13 8JL
Secretary
Appointed 06 Jun 2014
Resigned 05 Jun 2017

Persons with significant control

1

Mr Nicholas Edward Holmes

Active
Jubilee Way, FavershamME13 8GD
Born September 1975

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

39

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2014
NEWINCIncorporation