Advanced company searchLink opens in new window

LPS STUDIO LTD

Company number 05136562

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 DS01 Application to strike the company off the register
28 Sep 2017 AA Micro company accounts made up to 30 December 2016
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 PSC01 Notification of Nicola Helgesen as a person with significant control on 6 April 2016
22 Aug 2017 CS01 Confirmation statement made on 25 May 2017 with updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 AD01 Registered office address changed from 39 Marischal Road Lewisham London SE13 5LE to The Clock House Station Approach Marlow SL7 1NT on 12 April 2017
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
11 Nov 2015 AA Total exemption small company accounts made up to 30 December 2014
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 May 2014
  • GBP 2
09 Oct 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
09 Oct 2015 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 39 Marischal Road Lewisham London SE13 5LE on 9 October 2015
09 Oct 2015 CH01 Director's details changed for Nicola Helgesen on 9 October 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
13 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 CERTNM Company name changed la petite salope LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
09 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011