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)
09 May 2014 TM01 Termination of appointment of Charles Whittle as a director
10 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
31 Jan 2013 AA Accounts for a small company made up to 30 April 2012
18 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 30 April 2011
15 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Pervaiz Naviede on 1 January 2011
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 April 2011
06 Dec 2010 AP01 Appointment of Pervaiz Naviede as a director
02 Dec 2010 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 December 2010
02 Dec 2010 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
02 Dec 2010 TM01 Termination of appointment of Michael Ward as a director
02 Dec 2010 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
02 Dec 2010 AP01 Appointment of Charles Anthony Whittle as a director
30 Nov 2010 CERTNM Company name changed ensco 809 LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
30 Nov 2010 CONNOT Change of name notice