- Company Overview for LPC HULTON LIMITED (07372491)
- Filing history for LPC HULTON LIMITED (07372491)
- People for LPC HULTON LIMITED (07372491)
- Charges for LPC HULTON LIMITED (07372491)
- More for LPC HULTON LIMITED (07372491)
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) |
---|---|---|---|
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 January 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Fahmid Ali Rashid as a person with significant control on 6 April 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 10 September 2014 with full list of shareholders | |
09 Jun 2014 | MR01 | Registration of charge 073724910009 | |
09 Jun 2014 | MR01 | Registration of charge 073724910007 | |
09 Jun 2014 | MR01 | Registration of charge 073724910008 | |
09 Jun 2014 | MR01 | Registration of charge 073724910011 | |
09 Jun 2014 | MR01 | Registration of charge 073724910010 | |
29 May 2014 | TM01 | Termination of appointment of Pervaiz Naviede as a director | |
22 May 2014 | MR04 | Satisfaction of charge 3 in full | |
22 May 2014 | MR04 | Satisfaction of charge 4 in full | |
22 May 2014 | MR04 | Satisfaction of charge 5 in full | |
22 May 2014 | MR04 | Satisfaction of charge 6 in full | |
09 May 2014 | AP01 | Appointment of Mr Simon Richard Ashdown as a director |