Advanced company searchLink opens in new window

LPE FINANCIAL GROUP LIMITED

Company number 10685872

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
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