- Company Overview for LP ASSET MANAGEMENT LTD (08390336)
- Filing history for LP ASSET MANAGEMENT LTD (08390336)
- People for LP ASSET MANAGEMENT LTD (08390336)
- More for LP ASSET MANAGEMENT LTD (08390336)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Apr 2022 | PSC02 | Notification of Lineage Capital Ltd as a person with significant control on 28 February 2022 | |
05 Apr 2022 | PSC07 | Cessation of Newbrick Property Group Ltd as a person with significant control on 28 February 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
28 Feb 2022 | TM01 | Termination of appointment of Gavin Alan Draycott as a director on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Edwyn Owen Thomas as a director on 28 February 2022 | |
28 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 31 October 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
04 Jul 2019 | AP01 | Appointment of Mr Tim Crowch as a director on 4 July 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 44 Squires Lane London N3 2AT to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 7 July 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates |