Company NameL. & P. Motors Limited
DirectorsBarry Frederick Peterson and Mark Andrew Barry Peterson
Company StatusActive
Company Number00454168
CategoryPrivate Limited Company
Incorporation Date14 May 1948(76 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Barry Frederick Peterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address104 Castleton Road
Seaton Carew
Hartlepool
TS25 1EA
Secretary NameMr Barry Frederick Peterson
NationalityBritish
StatusCurrent
Appointed26 October 1994(46 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleDirector/Garage Proprietor
Country of ResidenceEngland
Correspondence Address104 Castleton Road
Seaton Carew
Hartlepool
TS25 1EA
Director NameMark Andrew Barry Peterson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(50 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleSupply Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Wilson Street
Hartlepool
TS26 8JX
Director NameKenneth Bennett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 1999)
RoleParts Manager
Correspondence Address7 Serpentine Road
Hartlepool
TS26 0HG
Director NameStanley Jeffries Foster
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleSecretary
Correspondence Address33 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Director NameMinnie Peterson
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(43 years, 1 month after company formation)
Appointment Duration5 years (resigned 10 June 1996)
RoleHousewife
Correspondence Address27 Grantham Avenue
Hartlepool
Cleveland
TS26 9QT
Secretary NameStanley Jeffries Foster
NationalityBritish
StatusResigned
Appointed05 June 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address33 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD

Contact

Websitelandpmotors.co.uk

Location

Registered Address104 Castleton Road
Hartlepool
Cleveland
TS25 1EA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

12.6k at £1Barrie Frederick Peterson
100.00%
Ordinary

Financials

Year2014
Net Worth£112,282
Cash£87,677
Current Liabilities£3,404

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 12,600
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,600
(5 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,600
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,600
(5 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,600
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 October 2013Registered office address changed from Burn Valley Garage, York Road, Hartlepool TS26 9AB on 16 October 2013 (1 page)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 August 2010Director's details changed for Mark Andrew Barry Peterson on 5 June 2010 (2 pages)
24 August 2010Director's details changed for Barry Frederick Peterson on 5 June 2010 (2 pages)
24 August 2010Director's details changed for Barry Frederick Peterson on 5 June 2010 (2 pages)
24 August 2010Director's details changed for Mark Andrew Barry Peterson on 5 June 2010 (2 pages)
24 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 June 2008Return made up to 05/06/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Amended accounts made up to 31 January 2005 (11 pages)
31 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 June 2005Return made up to 05/06/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Amended accounts made up to 31 January 2002 (11 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 July 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 June 2000Return made up to 05/06/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 July 1999Return made up to 05/06/99; no change of members (4 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 July 1997Return made up to 05/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 June 1996Return made up to 05/06/96; no change of members (4 pages)
21 June 1996Director resigned (1 page)
2 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 June 1995Return made up to 05/06/95; full list of members (6 pages)