- Company Overview for LPC LIVING LIMITED (03936145)
- Filing history for LPC LIVING LIMITED (03936145)
- People for LPC LIVING LIMITED (03936145)
- Charges for LPC LIVING LIMITED (03936145)
- More for LPC LIVING LIMITED (03936145)
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) |
---|---|---|---|
29 Jan 2020 | PSC01 | Notification of Atiq Safiddin Karimbhai Anjarwalla as a person with significant control on 13 May 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Canada House, Unit 3C, Broadgate Oldham Broadway B Chadderton Oldham England OL9 9XA on 4 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 January 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
09 Mar 2018 | PSC07 | Cessation of Lpc Holding Ltd as a person with significant control on 9 March 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 29 April 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
26 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
10 Jul 2017 | PSC01 | Notification of Fahmid Ali Rashid as a person with significant control on 6 April 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Mar 2014 | AA | Full accounts made up to 30 April 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Full accounts made up to 30 April 2012 | |
12 Apr 2012 | AA | Full accounts made up to 30 April 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
08 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
20 Apr 2011 | AA | Group of companies' accounts made up to 30 April 2010 |