- Company Overview for LP NORTH TWENTY LIMITED (14845003)
- Filing history for LP NORTH TWENTY LIMITED (14845003)
- People for LP NORTH TWENTY LIMITED (14845003)
- Charges for LP NORTH TWENTY LIMITED (14845003)
- More for LP NORTH TWENTY LIMITED (14845003)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
28 Jun 2023 | MR01 | Registration of charge 148450030003, created on 20 June 2023 | |
22 Jun 2023 | MR04 | Satisfaction of charge 148450030001 in full | |
22 Jun 2023 | MR04 | Satisfaction of charge 148450030002 in full | |
21 Jun 2023 | AD01 | Registered office address changed from , Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, United Kingdom to 85 Great Portland Street London W1W 7LT on 21 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Mark Gordon Feeney as a director on 20 June 2023 | |
21 Jun 2023 | PSC02 | Notification of A G Bannerman Limited as a person with significant control on 20 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 20 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Dominik Muser as a director on 20 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 20 June 2023 | |
01 Jun 2023 | MR01 | Registration of charge 148450030001, created on 30 May 2023 | |
01 Jun 2023 | MR01 | Registration of charge 148450030002, created on 30 May 2023 | |
03 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-03
|