Advanced company searchLink opens in new window

LP-TECH LIMITED

Company number 07362419

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)
16 Jan 2025 AA Micro company accounts made up to 30 September 2024
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 30 September 2023
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
12 May 2022 AA Micro company accounts made up to 30 September 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Dec 2020 PSC05 Change of details for Ambit International Ltd as a person with significant control on 20 December 2020
27 May 2020 AA Micro company accounts made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Dec 2019 AD01 Registered office address changed from C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN to 56 Government Row Enfield EN3 6JN on 20 December 2019
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 PSC07 Cessation of Russell Howard Davies as a person with significant control on 18 December 2018
20 Dec 2018 PSC07 Cessation of Jennifer Elizabeth Davies as a person with significant control on 18 December 2018
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
31 May 2018 AP01 Appointment of Mr Christopher James Ward as a director on 31 May 2018
31 May 2018 AP01 Appointment of Mr Simon Kenneth Ward as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Russell Howard Davies as a director on 31 May 2018
20 Apr 2018 AA Micro company accounts made up to 30 September 2017
15 Sep 2017 AD02 Register inspection address has been changed to Unit 3 Modular Business Park Norton Road Stevenage SG1 2FZ
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates