Advanced company searchLink opens in new window

LPL PROPERTIES NO.1 LTD

Company number 08146504

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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