Advanced company searchLink opens in new window

LPM HOLDINGS LIMITED

Company number 06793274

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)
30 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
22 Oct 2024 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
02 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
13 Jan 2022 PSC04 Change of details for Mr Rory Stuart Luxon as a person with significant control on 13 January 2022
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Mar 2020 AD01 Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 9 March 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 Aug 2019 MR04 Satisfaction of charge 067932740001 in full
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
17 Jan 2019 CH01 Director's details changed for Mr Rory Stuart Luxon on 17 January 2019
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
18 Sep 2017 CH01 Director's details changed for Mr Rory Stuart Luxon on 25 August 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 TM02 Termination of appointment of Gail Corrine Luxon as a secretary on 5 April 2016
28 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2