Advanced company searchLink opens in new window

LPDJ LIMITED

Company number 06931425

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)
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
08 Jul 2015 4.20 Statement of affairs with form 4.19
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
23 Jun 2015 AD01 Registered office address changed from Unit 1029 Westfield Shopping Centre Arirel Way Shepherd's Bush London W12 7GA to One Great Cumberland Place Marble Arch London W1H 7LW on 23 June 2015
20 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
28 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Ahmad Bab Ahmadi on 11 June 2012
26 Sep 2011 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 26 September 2011
16 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 30 November 2010
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Ahmad Bab Ahmadi on 11 June 2010
06 Jul 2010 TM02 Termination of appointment of Halldime Limited as a secretary
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288a Secretary appointed halldime LIMITED