LPS (RICHMOND)

1 High Street 1 High Street, North Yorkshire, LS24 9SB
StatusACTIVE
Company No.02917968
Category
Incorporated12 Apr 1994
Age30 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

LPS (RICHMOND) is an active with number 02917968. It was incorporated 30 years, 1 month, 1 day ago, on 12 April 1994. The company address is 1 High Street 1 High Street, North Yorkshire, LS24 9SB.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-23

Officer name: Mr Samuel Geoffrey Gladstone Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029179680001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Geoffrey Woollcombe Smith

Change date: 2011-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Richard Butler

Change date: 2011-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Humphrey Richard Woollcombe Smith

Change date: 2011-04-21

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed small independent northern brewers\certificate issued on 12/01/11

Documents

View document PDF

Change of name notice

Date: 12 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark richard butler

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary norman scarr

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/97; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 12 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACE COMMUNICATIONS (2007) LIMITED

72 STANMORE ROAD,STEVENAGE,SG1 3QE

Number:06313131
Status:ACTIVE
Category:Private Limited Company

FOUR WEST PRODUCTIONS LTD

13 SUTHERLAND ROAD,LONDON,W4 2QR

Number:08431413
Status:ACTIVE
Category:Private Limited Company

GLENHURST MANAGEMENT LIMITED

67 CHURCH ROAD,BRIGHTON,BN3 2BD

Number:07288429
Status:ACTIVE
Category:Private Limited Company

JAMBOREE LIMITED

23 WADEBRIDGE AVENUE,,M23 9LS

Number:05135530
Status:ACTIVE
Category:Private Limited Company

LAND GROUP (UK) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09714062
Status:ACTIVE
Category:Private Limited Company

NOVA CONSILIA CONSULTANCY LTD

29 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LE

Number:11247646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source