Advanced company searchLink opens in new window

LPR PROPERTIES LIMITED

Company number 05972820

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 4
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jun 2011 AD01 Registered office address changed from C/O Pearl Accounting Ltd - 10th Flr, Northway House 1379 High Rd, Whetstone London N20 9LP on 7 June 2011
06 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Jo Anne Porter on 1 January 2010
06 Dec 2010 CH01 Director's details changed for Simon Charles Lawford on 1 January 2010
06 Dec 2010 CH03 Secretary's details changed for Simon Charles Lawford on 1 January 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Jo Anne Porter on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Simon Charles Lawford on 9 November 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Dec 2008 363a Return made up to 20/10/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
29 Nov 2007 363s Return made up to 20/10/07; full list of members
21 Jul 2007 395 Particulars of mortgage/charge
14 Dec 2006 288a New director appointed
13 Dec 2006 288b Director resigned
13 Dec 2006 288b Secretary resigned