Advanced company searchLink opens in new window

LPTF INTERNATIONAL LIMITED

Company number 10166629

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2022 DS01 Application to strike the company off the register
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Oct 2021 RP05 Registered office address changed to PO Box 4385, 10166629: Companies House Default Address, Cardiff, CF14 8LH on 27 October 2021
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 June 2019
08 May 2019 AD01 Registered office address changed from 59B Mayplace Road East Bexleyheath DA7 6EA England to 71-75 Shelton Street London WC2H 9JQ on 8 May 2019
16 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
16 Mar 2019 TM01 Termination of appointment of An Wang as a director on 1 February 2019
16 Mar 2019 TM01 Termination of appointment of Yang Lu-Bourner as a director on 1 February 2019
16 Mar 2019 AP01 Appointment of Mr Zheng Li as a director on 1 February 2019
30 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
18 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
09 Feb 2018 PSC04 Change of details for Mr. Bo Li as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr an Wang on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Dr Yang Lu-Bourner on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mr. Bo Li as a person with significant control on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mr. Jian Geng as a person with significant control on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 59B Mayplace Road East Bexleyheath DA7 6EA on 8 February 2018
15 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017