- Company Overview for LP HART LTD (08523790)
- Filing history for LP HART LTD (08523790)
- People for LP HART LTD (08523790)
- Charges for LP HART LTD (08523790)
- Registers for LP HART LTD (08523790)
- More for LP HART LTD (08523790)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 93-94 West Street Farnham Surrey GU9 7EB United Kingdom to 9 Worton Park Cassington Witney Oxfordshire OX29 4SX on 15 January 2025 | |
06 Nov 2024 | TM01 | Termination of appointment of Alistair Reynette James as a director on 23 September 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Alexander Kuropatwa as a director on 23 September 2024 | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 May 2024 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
28 May 2024 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
24 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
25 Apr 2023 | AD01 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom to 93-94 West Street Farnham Surrey GU9 7EB on 25 April 2023 | |
24 Apr 2023 | PSC07 | Cessation of London Place Group Limited as a person with significant control on 19 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Simon Crassweller Hill as a director on 19 April 2023 | |
21 Apr 2023 | PSC02 | Notification of Freehold Management Administration Ltd as a person with significant control on 19 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Alistair Reynette James as a director on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 19 April 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
08 Mar 2021 | MR01 | Registration of charge 085237900003, created on 4 March 2021 | |
02 Mar 2021 | MR04 | Satisfaction of charge 085237900001 in full | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates |