- Company Overview for LPC1 FINANCE LIMITED (12810420)
- Filing history for LPC1 FINANCE LIMITED (12810420)
- People for LPC1 FINANCE LIMITED (12810420)
- More for LPC1 FINANCE LIMITED (12810420)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mrs Justine Penrose Naviede as a person with significant control on 5 October 2023 | |
30 Oct 2023 | PSC01 | Notification of Justine Penrose Naviede as a person with significant control on 28 September 2023 | |
30 Oct 2023 | PSC07 | Cessation of Pervaiz Naviede as a person with significant control on 28 September 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
04 Feb 2023 | AD01 | Registered office address changed from Canada House, Unit 3C, Broadgate, Oldham Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA England to Mentor House Ainsworth Street Blackburn BB1 6AY on 4 February 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
04 Feb 2021 | PSC01 | Notification of Pervaiz Naviede as a person with significant control on 5 December 2020 | |
04 Feb 2021 | PSC07 | Cessation of Atiq Saifuddin Karimbhai Anjarwalla as a person with significant control on 5 December 2020 | |
06 Oct 2020 | PSC01 | Notification of Simon Richard Ashdown as a person with significant control on 22 September 2020 | |
06 Oct 2020 | PSC01 | Notification of Atiq Saifuddin Karimbhai Anjarwalla as a person with significant control on 22 September 2020 | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AP02 | Appointment of Lpc Secretaries Limited as a director on 22 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Simon Richard Ashdown as a director on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Canada House, Unit 3C, Broadgate, Oldham Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Michael James Ward as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 22 September 2020 | |
22 Sep 2020 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 22 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 22 September 2020 | |
13 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-13
|