- Company Overview for LMTP ENTERPRISE LIMITED (12417753)
- Filing history for LMTP ENTERPRISE LIMITED (12417753)
- People for LMTP ENTERPRISE LIMITED (12417753)
- Insolvency for LMTP ENTERPRISE LIMITED (12417753)
- More for LMTP ENTERPRISE LIMITED (12417753)
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 |