- Company Overview for LP SD FIFTY TWO LIMITED (14891096)
- Filing history for LP SD FIFTY TWO LIMITED (14891096)
- People for LP SD FIFTY TWO LIMITED (14891096)
- Charges for LP SD FIFTY TWO LIMITED (14891096)
- More for LP SD FIFTY TWO LIMITED (14891096)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from 20 International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 20 International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from 10 Norman Road Walsall WS5 3QJ England to 20 International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 21 January 2025 | |
07 Jan 2025 | MR01 | Registration of charge 148910960005, created on 30 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
06 Sep 2024 | AA01 | Current accounting period extended from 31 May 2024 to 30 September 2024 | |
19 Jan 2024 | MR04 | Satisfaction of charge 148910960004 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 148910960003 in full | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
01 Dec 2023 | MR01 | Registration of charge 148910960004, created on 29 November 2023 | |
31 Oct 2023 | MR01 | Registration of charge 148910960003, created on 19 October 2023 | |
24 Oct 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 13 October 2023 | |
24 Oct 2023 | PSC02 | Notification of Snj Health Limited as a person with significant control on 13 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to 10 Norman Road Walsall WS5 3QJ on 24 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Ms Nilam Patel as a director on 13 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Dominik Muser as a director on 13 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 13 October 2023 | |
21 Oct 2023 | MR04 | Satisfaction of charge 148910960001 in full | |
19 Sep 2023 | MR04 | Satisfaction of charge 148910960002 in full | |
14 Jun 2023 | MR01 | Registration of charge 148910960002, created on 5 June 2023 | |
09 Jun 2023 | MR01 | Registration of charge 148910960001, created on 5 June 2023 | |
24 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-24
|