- Company Overview for LPFH LTD (12320951)
- Filing history for LPFH LTD (12320951)
- People for LPFH LTD (12320951)
- More for LPFH LTD (12320951)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Aug 2021 | AD01 | Registered office address changed from 26 Tiree Close Tibshelf Alfreton Derbyshire DE55 5QX United Kingdom to 87 Langwith Road Bolsover Chesterfield S44 6LY on 24 August 2021 | |
09 Aug 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 October 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
13 Jan 2021 | PSC01 | Notification of Gavin Darby as a person with significant control on 19 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
23 Nov 2019 | PSC07 | Cessation of Robert James Ferguson as a person with significant control on 19 November 2019 | |
23 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
23 Nov 2019 | TM01 | Termination of appointment of Robert James Ferguson as a director on 19 November 2019 | |
23 Nov 2019 | AP01 | Appointment of Mr Gareth David Darby as a director on 19 November 2019 | |
19 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-19
|