Advanced company searchLink opens in new window

LMTP ENTERPRISE LIMITED

Company number 12417753

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)
02 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2024 WU15 Notice of final account prior to dissolution
01 Dec 2023 WU07 Progress report in a winding up by the court
01 Dec 2022 WU04 Appointment of a liquidator
01 Dec 2022 AD01 Registered office address changed from PO Box 4385 12417753: Companies House Default Address Cardiff CF14 8LH to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 1 December 2022
04 Nov 2022 COCOMP Order of court to wind up
25 Feb 2022 RP05 Registered office address changed to PO Box 4385, 12417753: Companies House Default Address, Cardiff, CF14 8LH on 25 February 2022
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AP01 Notice of removal of a director
04 May 2021 PSC01 Notification of Gaynor Gibson as a person with significant control on 3 May 2021
04 May 2021 TM01 Termination of appointment of David Thomson as a director on 1 May 2021
29 Apr 2021 AD01 Registered office address changed from 27 Booth Road Crawley RH11 6AG England to 32 Wesley Close Crawley RH11 6AE on 29 April 2021
12 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
03 Mar 2021 AP01 Notice of removal of a director
02 Mar 2021 AD01 Registered office address changed from , 27 Sudbourne Road, London, SW2 5AE, England to 27 Booth Road Crawley RH11 6AG on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from , Amagansett Amagansett House London Road, Sunningdale, Ascot, SL5 9RY, England to 27 Booth Road Crawley RH11 6AG on 2 March 2021
02 Mar 2021 ANNOTATION Rectified The TM01 was removed from the public register on 26/05/2023 as it was forged.
29 Jun 2020 TM01 Termination of appointment of James Omoh Ojo as a director on 21 June 2020
29 Jun 2020 TM01 Termination of appointment of John David Parfitt as a director on 22 June 2020
15 Jun 2020 ANNOTATION Rectified The AP01 was removed from the Public Register on 16/03/2023 as it was forged.
27 May 2020 AP01 Notice of removal of a director
27 May 2020 AD01 Registered office address changed from , Sandy Lodge the Drive, Cheam, Sutton, SM2 7DP, England to 27 Booth Road Crawley RH11 6AG on 27 May 2020
14 May 2020 TM01 Termination of appointment of Kanwal Sandeep Bhogal as a director on 10 May 2020
14 May 2020 AP01 Appointment of Mr James Omoh Ojo as a director on 10 May 2020