LIPPE CONSULTANCY LIMITED
Status | LIQUIDATION |
Company No. | 07485957 |
Category | Private Limited Company |
Incorporated | 10 Jan 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 02 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 02 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 17 Feb 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
RED LION YARD,BATH,BA2 2PP
Number: | 06359066 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WESTRY CLOSE,WISBECH,PE14 7BU
Number: | 10471250 |
Status: | ACTIVE |
Category: | Private Limited Company |