LIPPE CONSULTANCY LIMITED

C/O JT MAXWELL LIMITED C/O JT MAXWELL LIMITED, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.07485957
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIPPE CONSULTANCY LIMITED is an liquidation private limited company with number 07485957. It was incorporated 13 years, 3 months, 22 days ago, on 10 January 2011. The company address is C/O JT MAXWELL LIMITED C/O JT MAXWELL LIMITED, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Old address: Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England

New address: 169 Union Street Oldham United Kingdom OL1 1TD

Change date: 2024-04-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Oct 2023

Action Date: 27 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-27

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-27

New date: 2023-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Apr 2023

Action Date: 28 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

New address: Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG

Old address: 39 Avondale Road Waterlooville PO7 7st England

Change date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gerard Lippe

Change date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 5 Grainger Street Waterlooville Hampshire PO7 3AS

Change date: 2021-10-19

New address: 39 Avondale Road Waterlooville PO7 7st

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Gerard Lippe

Change date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 27 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2021

Action Date: 27 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-27

Made up date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Jun 2020

Action Date: 29 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-29

New date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-30

New date: 2018-08-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gerard Lippe

Change date: 2015-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: 16 Faber Close Havant Hampshire PO9 5TW

New address: 5 Grainger Street Waterlooville Hampshire PO7 3AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gerard Lippe

Change date: 2011-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE CONCEPT LTD

37 MOYLE HOUSE,BELVEDERE,DA17 6BF

Number:07933185
Status:ACTIVE
Category:Private Limited Company

INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:06506336
Status:ACTIVE
Category:Private Limited Company

JW CABLEJOINTING LTD

29 KENWRIGHT CRESCENT,ST. HELENS,WA9 3NX

Number:10763984
Status:ACTIVE
Category:Private Limited Company

OYSTER YACHTS HOLDINGS LIMITED

SAXON WHARF,SOUTHAMPTON,SO14 5QF

Number:11417804
Status:ACTIVE
Category:Private Limited Company

RETRADEX LIMITED

RED LION YARD,BATH,BA2 2PP

Number:06359066
Status:ACTIVE
Category:Private Limited Company

SHADOW PARTNERSHIP LTD

6 WESTRY CLOSE,WISBECH,PE14 7BU

Number:10471250
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