Advanced company searchLink opens in new window

LPL CHELSEA LTD

Company number 09990187

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)
24 Jul 2024 CH01 Director's details changed for Mr Barry Michael Spencer-Higgins on 24 July 2024
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Mar 2024 TM01 Termination of appointment of Nesrin Bozcicek as a director on 27 March 2024
27 Mar 2024 CERTNM Company name changed retriva health london LIMITED\certificate issued on 27/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-22
16 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Mar 2023 AP01 Appointment of Mr. Barry Michael Spencer-Higgins as a director on 16 March 2023
21 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
30 Aug 2022 AD01 Registered office address changed from Unit 6 Anglo Office Park Lincoln Road High Wycombe HP12 3RH England to 250 Kings Road Chelsea London SW3 5UE on 30 August 2022
01 May 2022 AA Micro company accounts made up to 31 July 2021
23 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 CH01 Director's details changed for Miss Nesrin Bozcicek on 6 January 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
06 Jan 2021 AD01 Registered office address changed from Unit 6, Anglo Office Park, High Wycombe Lincoln Road Anglo Office Business Park High Wycombe HP12 3RH England to Unit 6 Anglo Office Park Lincoln Road High Wycombe HP12 3RH on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ United Kingdom to Unit 6, Anglo Office Park, High Wycombe Lincoln Road Anglo Office Business Park High Wycombe HP12 3RH on 6 January 2021
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Jun 2019 AA Unaudited abridged accounts made up to 31 July 2018
03 May 2019 AA01 Previous accounting period shortened from 4 August 2018 to 31 July 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
24 Jan 2019 AAMD Amended micro company accounts made up to 4 August 2017
26 Apr 2018 CH01 Director's details changed for Miss Nesrin Bozcicek on 25 April 2018
26 Apr 2018 AD01 Registered office address changed from 3 the Fountain Centre Lensbury Avenue London SW6 2TW England to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 26 April 2018