L P SERVICES LIMITED

197 Office 2 Greswolde House 197 Office 2 Greswolde House, Knowle, Solihull, B93 0PU, West Midlands
StatusDISSOLVED
Company No.06379610
CategoryPrivate Limited Company
Incorporated24 Sep 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 2 months, 20 days

SUMMARY

L P SERVICES LIMITED is an dissolved private limited company with number 06379610. It was incorporated 16 years, 7 months, 22 days ago, on 24 September 2007 and it was dissolved 9 years, 2 months, 20 days ago, on 24 February 2015. The company address is 197 Office 2 Greswolde House 197 Office 2 Greswolde House, Knowle, Solihull, B93 0PU, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-01

Officer name: Lynette Kay Biddle

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynette Kay Biddle

Termination date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: C/O C/O Shoesmiths Chartered Accountants 54 Hagley Road Birmingham West Midlands B16 8PE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Change date: 2011-05-04

Old address: C/O C/O Shoesmiths Chartered Accountants 54 Hagley Road Birmingham West Midlands B16 8PE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Old address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL

Change date: 2011-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gwyneth Allsopp

Change date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed lynette biddle

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 24/09/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed gwyneth allsopp

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 24 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 STONEY STREET MANAGEMENT COMPANY LIMITED

12 BRIDGFORD ROAD,WEST BRIDGFORD,NG2 6AB

Number:04010384
Status:ACTIVE
Category:Private Limited Company

ARTHUR & LUKE LTD

33 COPTHALL ROAD EAST,UXBRIDGE,UB10 8SD

Number:10968655
Status:ACTIVE
Category:Private Limited Company

GRANADA COURT RTM LIMITED

7 NELLIVE PARK,NEWPORT,NP10 8SE

Number:07218778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KAZZY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11710505
Status:ACTIVE
Category:Private Limited Company

LEONE LIFESTYLE LIMITED

THE COACH HOUSE,HAYWARDS HEATH,RH17 6AL

Number:11342636
Status:ACTIVE
Category:Private Limited Company

MORRIS MANAGEMENT SERVICES LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11957346
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