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)
01 Oct 2019 CONNOT Change of name notice
27 Sep 2019 TM01 Termination of appointment of Peter William Bence as a director on 18 September 2019
24 Sep 2019 AP01 Appointment of Mr Luke Peter Plume as a director on 18 September 2019
21 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
05 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Aug 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Susan Margaret Bence on 12 May 2010
18 Jun 2010 CH01 Director's details changed for Mr Peter William Bence on 12 May 2010