- Company Overview for LPE FINANCIAL GROUP LIMITED (10685872)
- Filing history for LPE FINANCIAL GROUP LIMITED (10685872)
- People for LPE FINANCIAL GROUP LIMITED (10685872)
- More for LPE FINANCIAL GROUP LIMITED (10685872)
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) |
---|---|---|---|
06 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
09 Nov 2022 | CH01 | Director's details changed for David Andrew Rizzo on 8 November 2022 | |
13 Oct 2022 | AP04 | Appointment of Register Companies Limited as a secretary on 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
21 Sep 2022 | AP01 | Appointment of Wai Lun Yung as a director on 20 September 2022 | |
21 Sep 2022 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 20 September 2022 | |
20 Sep 2022 | CERTNM |
Company name changed lioyds tsb financial group LTD\certificate issued on 20/09/22
|
|
08 Sep 2022 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 8 September 2022 | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
10 Feb 2022 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 10 February 2022 | |
31 Jan 2022 | PSC07 | Cessation of David Andrew Rizzo as a person with significant control on 29 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
31 Jan 2022 | PSC02 | Notification of Lloyds Developmentcapital (Holdings) Limited as a person with significant control on 29 January 2022 | |
07 Dec 2021 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 291 Brighton Road South Croydon CR2 6EQ on 7 December 2021 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 March 2019 with updates |