- Company Overview for LP NORTH THREE LIMITED (14472468)
- Filing history for LP NORTH THREE LIMITED (14472468)
- People for LP NORTH THREE LIMITED (14472468)
- Charges for LP NORTH THREE LIMITED (14472468)
- More for LP NORTH THREE LIMITED (14472468)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 14472468 - Companies House Default Address, Cardiff, CF14 8LH on 12 July 2024 | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2024 | DS01 | Application to strike the company off the register | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
23 Jun 2023 | MR04 | Satisfaction of charge 144724680002 in full | |
23 Jun 2023 | MR04 | Satisfaction of charge 144724680001 in full | |
20 Jun 2023 | MR01 | Registration of charge 144724680003, created on 15 June 2023 | |
19 Jun 2023 | PSC02 | Notification of Blackburn Health Ltd as a person with significant control on 16 June 2023 | |
19 Jun 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 16 June 2023 | |
19 Jun 2023 | AD01 |
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to Lancaster House 165 Gloucester Terrace London W2 6DX on 19 June 2023
|
|
19 Jun 2023 | AP03 | Appointment of Mr Mohammed Arif Hanif as a secretary on 16 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Mohammed Arif Hanif as a director on 16 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr John James Connolly as a director on 16 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Dominik Muser as a director on 16 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 16 June 2023 | |
15 May 2023 | MR01 | Registration of charge 144724680002, created on 9 May 2023 | |
12 May 2023 | MR01 | Registration of charge 144724680001, created on 9 May 2023 | |
09 Mar 2023 | PSC02 | Notification of Lloyds Pharmacy Limited as a person with significant control on 7 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Lp North Limited as a person with significant control on 7 March 2023 | |
08 Feb 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 March 2024 | |
09 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-09
|