- Company Overview for LPR RECRUITMENT LTD (SC520027)
- Filing history for LPR RECRUITMENT LTD (SC520027)
- People for LPR RECRUITMENT LTD (SC520027)
- Charges for LPR RECRUITMENT LTD (SC520027)
- More for LPR RECRUITMENT LTD (SC520027)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Aug 2020 | PSC04 | Change of details for Mr James Gary Neeson as a person with significant control on 1 August 2020 | |
16 Aug 2020 | PSC07 | Cessation of James Gary Neeson as a person with significant control on 1 August 2020 | |
16 Aug 2020 | CH01 | Director's details changed for Mr James Gary Neeson on 1 August 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Mar 2019 | MR01 | Registration of charge SC5200270001, created on 1 March 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Dec 2017 | PSC01 | Notification of James Gary Neeson as a person with significant control on 30 October 2017 | |
07 Dec 2017 | PSC07 | Cessation of Angus Wheeler as a person with significant control on 30 October 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Angus Wheeler as a director on 30 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Mr Angus Wheeler on 9 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr James Gary Neeson on 9 November 2016 | |
26 Aug 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 October 2016 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|