- Company Overview for LPEX INTERNATIONAL LIMITED (06902571)
- Filing history for LPEX INTERNATIONAL LIMITED (06902571)
- People for LPEX INTERNATIONAL LIMITED (06902571)
- More for LPEX INTERNATIONAL LIMITED (06902571)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
15 Feb 2022 | AD01 | Registered office address changed from 5 Cole Way Bishop's Stortford Herts CM23 2YE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 15 February 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN England to 5 Cole Way Bishop's Stortford Herts CM23 2YE on 20 October 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 30a Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT to Lake House Market Hill Royston Herts SG8 9JN on 18 August 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Luke Peter Plume on 23 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Luke Plume as a person with significant control on 17 November 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
20 May 2020 | PSC01 | Notification of Luke Plume as a person with significant control on 18 September 2019 | |
19 May 2020 | PSC07 | Cessation of Susan Margaret Bence as a person with significant control on 18 September 2019 | |
19 May 2020 | PSC07 | Cessation of Peter William Bence as a person with significant control on 18 September 2019 | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Luke Peter Plume on 7 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN to 30a Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT on 17 October 2019 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | CONNOT | Change of name notice | |
14 Oct 2019 | TM01 | Termination of appointment of Susan Margaret Bence as a director on 18 September 2019 |