- Company Overview for LPW FLEETPARTS LIMITED (05523599)
- Filing history for LPW FLEETPARTS LIMITED (05523599)
- People for LPW FLEETPARTS LIMITED (05523599)
- More for LPW FLEETPARTS LIMITED (05523599)
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) |
---|---|---|---|
04 Oct 2024 | CERTNM |
Company name changed chris benson signs LTD\certificate issued on 04/10/24
|
|
04 Oct 2024 | CONNOT | Change of name notice | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
26 Sep 2024 | PSC02 | Notification of Lpw Group Ltd as a person with significant control on 26 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of Lpw (Europe) Ltd as a person with significant control on 26 September 2024 | |
07 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr Laurie Paul Moon on 5 January 2023 | |
11 Jan 2023 | CH03 | Secretary's details changed for Mrs Susan Denise Moon on 5 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL United Kingdom to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 11 January 2023 | |
11 Jan 2023 | PSC05 | Change of details for Lpw (Europe) Ltd as a person with significant control on 5 January 2023 | |
28 Nov 2022 | CERTNM |
Company name changed P.S.v parts LIMITED\certificate issued on 28/11/22
|
|
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
03 Aug 2022 | CH01 | Director's details changed for Mr Laurie Paul Moon on 2 August 2022 | |
02 Aug 2022 | CH03 | Secretary's details changed for Mrs Susan Denise Moon on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from P.S.V. Parts Limited, Carlyle Business Pk, Great Bridge St, Swan Village West Bromwich B70 0XA to Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL on 2 August 2022 | |
02 Aug 2022 | PSC05 | Change of details for Lpw (Europe) Ltd as a person with significant control on 2 August 2022 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
23 Dec 2019 | AP03 | Appointment of Mrs Susan Denise Moon as a secretary on 22 August 2019 |