- Company Overview for LP SUPPLIES LIMITED (07648686)
- Filing history for LP SUPPLIES LIMITED (07648686)
- People for LP SUPPLIES LIMITED (07648686)
- More for LP SUPPLIES LIMITED (07648686)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from Unit 6, Manor House Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN England to Unit 23, Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 22 February 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
12 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL to Unit 6, Manor House Business Park 97 Manor Farm Road Wembley Middlesex HA0 1BN on 4 February 2022 | |
02 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
01 Jun 2021 | TM01 | Termination of appointment of Suryakant Patel as a director on 31 May 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Kishor Ramji Govind Halai as a director on 31 January 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Leena Pindoria as a director on 31 January 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Suresh Patel on 23 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|