LPS FACILITIES LIMITED
Status | ACTIVE |
Company No. | 08466957 |
Category | Private Limited Company |
Incorporated | 28 Mar 2013 |
Age | 11 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LPS FACILITIES LIMITED is an active private limited company with number 08466957. It was incorporated 11 years, 2 months, 6 days ago, on 28 March 2013. The company address is Office Gold, Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park, London, W4 5YA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: 59 Victoria Road Surbiton Surrey KT6 4NQ
New address: Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA
Change date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Wright
Termination date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-02
Officer name: Mr David Edward Tanner
Documents
Change to a person with significant control
Date: 12 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Edward Tanner
Change date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Change person secretary company with change date
Date: 31 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mrs Jane Wright
Documents
Change person director company with change date
Date: 16 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edward Tanner
Change date: 2013-07-05
Documents
Some Companies
ASHMEAD,BEAWORTHY,EX21 5DA
Number: | 03154054 |
Status: | ACTIVE |
Category: | Private Limited Company |
BA STARK PLUMBING AND HEATING LTD
17 HOWARD CLOSE,HAMPTON,TW12 2UB
Number: | 11122606 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESTALL DESIGN AND CONSULTING LIMITED
ECKINGTON BUSINESS CENTRE 1 62 MARKET STREET,SHEFFIELD,S21 4JH
Number: | 08078089 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP00720C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SOUTHMOOR HOUSE SOUTHMOOR ROAD,MANCHESTER,M23 9XD
Number: | 09054048 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM GLOBAL TECHNOLOGIES - SCOTLAND
SUITE 400 2711 CENTERVILLE,WILMINGTON,19 808
Number: | FC030221 |
Status: | ACTIVE |
Category: | Other company type |