- Company Overview for LPC INTERNATIONAL LTD (03184658)
- Filing history for LPC INTERNATIONAL LTD (03184658)
- People for LPC INTERNATIONAL LTD (03184658)
- Charges for LPC INTERNATIONAL LTD (03184658)
- More for LPC INTERNATIONAL LTD (03184658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Jason Mark Tindley on 1 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr David John Hayward Browne on 1 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Graeme Peter Eddington Smith on 1 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Miss Zoe Claire Barker on 1 April 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Miss Zoe Claire Barker on 1 April 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Oct 2010 | SH02 | Sub-division of shares on 1 July 2010 | |
25 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
04 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Miss Zoe Claire Barker on 3 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Jason Mark Tindley on 3 April 2010 | |
04 May 2010 | CH03 | Secretary's details changed for Miss Zoe Claire Barker on 3 April 2010 | |
04 May 2010 | CH01 | Director's details changed for David John Hayward Browne on 3 April 2010 | |
04 May 2010 | CH04 | Secretary's details changed for Summit Office Services Limited on 3 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Graeme Peter Eddington Smith on 3 April 2010 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
16 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
07 Dec 2007 | AA | Accounts for a small company made up to 31 March 2007 |