Advanced company searchLink opens in new window

LMPQ LIMITED

Company number 08136347

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)
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
  • GBP 250,100