Advanced company searchLink opens in new window

LPEX INTERNATIONAL LIMITED

Company number 06902571

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)
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
  • RES15 ‐ Change company name resolution on 2019-10-08
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