- Company Overview for LP NORTH NINE LIMITED (14778710)
- Filing history for LP NORTH NINE LIMITED (14778710)
- People for LP NORTH NINE LIMITED (14778710)
- Charges for LP NORTH NINE LIMITED (14778710)
- More for LP NORTH NINE LIMITED (14778710)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
22 Nov 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 28 February 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
11 Jul 2023 | MR01 | Registration of charge 147787100003, created on 23 June 2023 | |
03 Jul 2023 | PSC02 | Notification of Web Alt Limited as a person with significant control on 23 June 2023 | |
03 Jul 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 23 June 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to 67 Chorley Road Heath Charnock Chorley PR6 9JT on 3 July 2023 | |
03 Jul 2023 | AP03 | Appointment of Mr Michael Embrey as a secretary on 23 June 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Michael Embrey as a director on 23 June 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Noel James Wicks as a director on 23 June 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Dominik Muser as a director on 22 June 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 23 June 2023 | |
14 Jun 2023 | MR01 | Registration of charge 147787100002, created on 5 June 2023 | |
09 Jun 2023 | MR01 | Registration of charge 147787100001, created on 5 June 2023 | |
04 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-04
|