Advanced company searchLink opens in new window

LPC HULTON LIMITED

Company number 07372491

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)
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
  • GBP 1
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