- Company Overview for LPL PROPERTIES NO.1 LTD (08146504)
- Filing history for LPL PROPERTIES NO.1 LTD (08146504)
- People for LPL PROPERTIES NO.1 LTD (08146504)
- More for LPL PROPERTIES NO.1 LTD (08146504)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
18 Jan 2018 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
05 Apr 2016 | TM01 | Termination of appointment of Paul Michael Weeks as a director on 5 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Paul Michael Weeks as a secretary on 5 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Stephen Trueman as a director on 5 April 2016 | |
04 Mar 2016 | CH03 | Secretary's details changed for Paul Michael Weeks on 1 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Paul Michael Weeks on 1 March 2016 | |
03 Mar 2016 | CH03 | Secretary's details changed for Paul Michael Weeks on 1 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from G2 the Innovation Centre Innovation Way Europarc Grimsby DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016 | |
24 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Paul Michael Weeks on 23 June 2015 | |
09 Jun 2015 | CH03 | Secretary's details changed for Paul Michael Weeks on 2 June 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 |