Advanced company searchLink opens in new window

L.P.D. LIMITED

Company number 03225428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2017 4.68 Liquidators' statement of receipts and payments to 28 March 2017
11 May 2016 4.68 Liquidators' statement of receipts and payments to 28 March 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 28 March 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 28 March 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
04 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2012 AD01 Registered office address changed from 30 Finsbury Square London EC2P 2YU on 18 April 2012
16 Apr 2012 4.20 Statement of affairs with form 4.19
16 Apr 2012 600 Appointment of a voluntary liquidator
16 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Apr 2012 AD01 Registered office address changed from 113 Hillingdon Hill Hillingdon Middlesex UB10 0JQ on 11 April 2012
10 Apr 2012 600 Appointment of a voluntary liquidator
31 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
06 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
16 Mar 2011 AP01 Appointment of Mr Colm Gerard O Neill as a director
16 Mar 2011 CH01 Director's details changed for Mr Michael Colm O'neill on 16 March 2011
16 Mar 2011 TM01 Termination of appointment of Michael Healy as a director
16 Mar 2011 TM02 Termination of appointment of Jacqueline Hume as a secretary
07 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Michael Colm O'neill on 1 June 2010
06 Sep 2010 CH03 Secretary's details changed for Jacqueline Sarah Hume on 1 June 2010
06 Sep 2010 CH01 Director's details changed for Michael Healy on 1 June 2010
06 Sep 2010 CH01 Director's details changed for Michael Healy on 1 June 2010