LPC COMPONENTS LTD

33 Warple Mews 33 Warple Mews, London, W3 0RX
StatusACTIVE
Company No.08734567
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

LPC COMPONENTS LTD is an active private limited company with number 08734567. It was incorporated 10 years, 7 months, 16 days ago, on 16 October 2013. The company address is 33 Warple Mews 33 Warple Mews, London, W3 0RX.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann-Elizabeth Rita Errico Jones

Notification date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Mr Gareth Edward Jones

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann-Elizabeth Errico

Appointment date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Jones

Change date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr Gareth Edward Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Gareth Edward Jones

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Jones

Change date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Jones

Change date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHA SCHOOLS (HIGHLAND) LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:05509942
Status:ACTIVE
Category:Private Limited Company

CHILOBIZ LTD

23 CRANMER GARDENS,DAGENHAM,RM10 7TJ

Number:11552091
Status:ACTIVE
Category:Private Limited Company

DAISYCOVE LIMITED

7TH FLOOR 1 MINSTER COURT,LONDON,EC3R 7AA

Number:07681044
Status:ACTIVE
Category:Private Limited Company

LABELS 'N' SIGNS LIMITED

254 RAKE LANE,WALLASEY,CH45 1JR

Number:08621964
Status:ACTIVE
Category:Private Limited Company

LITTLE EMPEROR STUDIOS LTD

7 BEECH COURT,TEDDINGTON,TW11 9QW

Number:11767314
Status:ACTIVE
Category:Private Limited Company

SOUTHVILLE CLINIC LIMITED

67 CORONATION ROAD,BRISTOL,BS3 1AS

Number:07404303
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