Advanced company searchLink opens in new window

LPN CONSTRUCTION LIMITED

Company number 10707822

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)
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
11 Aug 2021 AA Micro company accounts made up to 30 September 2020
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Mar 2021 AD01 Registered office address changed from Unit 3 the Old Brewery London Road Maidstone Kent ME16 0DZ England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 4 March 2021
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
15 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Dec 2018 AA01 Current accounting period shortened from 30 April 2018 to 30 September 2017
11 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
21 Mar 2018 CH01 Director's details changed for Mr. Lee Coupe on 9 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Paul Greengrass on 9 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Nicky Jackson on 9 March 2018
21 Mar 2018 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Unit 3 the Old Brewery London Road Maidstone Kent ME16 0DZ on 21 March 2018
04 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-04
  • GBP 120