- Company Overview for LP SD FIFTY NINE LIMITED (15074166)
- Filing history for LP SD FIFTY NINE LIMITED (15074166)
- People for LP SD FIFTY NINE LIMITED (15074166)
- Charges for LP SD FIFTY NINE LIMITED (15074166)
- More for LP SD FIFTY NINE LIMITED (15074166)
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) |
---|---|---|---|
17 Dec 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
16 Dec 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
16 Dec 2024 | AA01 | Current accounting period shortened from 31 August 2024 to 30 September 2023 | |
12 Nov 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
03 Apr 2024 | MR01 | Registration of charge 150741660001, created on 28 March 2024 | |
14 Nov 2023 | TM01 | Termination of appointment of Dominik Mueser as a director on 31 October 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 31 October 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Suhaib Abdullah as a director on 31 October 2023 | |
14 Nov 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 31 October 2023 | |
14 Nov 2023 | PSC02 | Notification of Sharief Group 2 Limited as a person with significant control on 31 October 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to Unit 18 Neills Road Bold Industrial Park St. Helens WA9 4TU on 14 November 2023 | |
15 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-15
|