Background WavePink WaveYellow Wave

L & P SOFTWARE SERVICES LIMITED (10730671)

L & P SOFTWARE SERVICES LIMITED (10730671) is an active UK company. incorporated on 19 April 2017. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. L & P SOFTWARE SERVICES LIMITED has been registered for 9 years. Current directors include BROWN, Geoffrey, HUGHES, Duncan Patrick.

Company Number
10730671
Status
active
Type
ltd
Incorporated
19 April 2017
Age
9 years
Address
3-5 Birchill Street, Liverpool, L20 8PD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Geoffrey, HUGHES, Duncan Patrick
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & P SOFTWARE SERVICES LIMITED

L & P SOFTWARE SERVICES LIMITED is an active company incorporated on 19 April 2017 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. L & P SOFTWARE SERVICES LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10730671

LTD Company

Age

9 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

RUBY PALACE LIMITED
From: 19 April 2017To: 9 June 2017
Contact
Address

3-5 Birchill Street Liverpool, L20 8PD,

Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Apr 17
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Left
Mar 18
Owner Exit
May 18
Director Joined
May 18
Owner Exit
Aug 21
New Owner
Sept 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Geoffrey

Active
LiverpoolL20 8PD
Born May 1968
Director
Appointed 11 May 2018

HUGHES, Duncan Patrick

Active
5 Birchall Street, LiverpoolL20 8PD
Born September 1971
Director
Appointed 19 Apr 2017

CRUMP, Mark Gordon Frederick

Resigned
5 Birchall Street, LiverpoolL20 8PD
Born August 1973
Director
Appointed 09 May 2017
Resigned 06 Mar 2018

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Apr 2017
Resigned 19 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Geoffrey Brown

Active
Birchill Street, LiverpoolL20 8PD
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Aug 2021
LiverpoolL20 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017

Mr Graham Robertson Stephens

Ceased
CardiffCF10 2DX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Resolution
19 January 2018
RESOLUTIONSResolutions
Resolution
19 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
9 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Capital Name Of Class Of Shares
23 May 2017
SH08Notice of Name/Rights of Class of Shares
Change Of Name Notice
20 May 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Incorporation Company
19 April 2017
NEWINCIncorporation