Advanced company searchLink opens in new window

L & P SOFTWARE SERVICES LIMITED

Company number 10730671

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)
03 May 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 17 May 2017
21 Mar 2018 TM01 Termination of appointment of Mark Gordon Frederick Crump as a director on 6 March 2018
19 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 08/05/2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 1
16 Jun 2017 AP01 Appointment of Mr Mark Gordon Frederick Crump as a director on 9 May 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
23 May 2017 AP01 Appointment of Duncan Patrick Huhges as a director on 19 April 2017
23 May 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 19 April 2017
23 May 2017 SH08 Change of share class name or designation
20 May 2017 CONNOT Change of name notice
19 Apr 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 19 April 2017
19 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-19
  • GBP 1