- Company Overview for LMPQ LIMITED (08136347)
- Filing history for LMPQ LIMITED (08136347)
- People for LMPQ LIMITED (08136347)
- More for LMPQ LIMITED (08136347)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2021 | AD01 | Registered office address changed from 2nd Floor, York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to 1st Floor York House Great Charles Street Queensway Birmingham West Midlands B3 3JY on 15 June 2021 | |
25 May 2021 | TM01 | Termination of appointment of Gary Stuart Redmonds as a director on 20 January 2021 | |
11 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 July 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Cornwall House 33-35 Lionel Street Birmingham West Midlands B3 1AB United Kingdom to 2nd Floor, York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY on 7 December 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Denise New as a director on 31 October 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of David New as a director on 31 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
23 Jul 2018 | PSC05 | Change of details for Lmpq (Holdings) Limited as a person with significant control on 10 July 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
23 Jun 2016 | AP01 | Appointment of Mrs Denise New as a director on 1 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr David New as a director on 1 June 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from Suite a Palladium House 139-141 Worcester Road Hagley DY9 0NW to Cornwall House 33-35 Lionel Street Birmingham West Midlands B3 1AB on 22 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|