Advanced company searchLink opens in new window

LPC1 FINANCE LIMITED

Company number 12810420

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-13
  • GBP 1