- Company Overview for LPN CONSTRUCTION LIMITED (10707822)
- Filing history for LPN CONSTRUCTION LIMITED (10707822)
- People for LPN CONSTRUCTION LIMITED (10707822)
- More for LPN CONSTRUCTION LIMITED (10707822)
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
Statement of capital on 2017-04-04
|