LPC MANAGEMENT LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, England
StatusACTIVE
Company No.09607247
CategoryPrivate Limited Company
Incorporated26 May 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

LPC MANAGEMENT LIMITED is an active private limited company with number 09607247. It was incorporated 9 years, 7 days ago, on 26 May 2015. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Address

Type: AD01

New address: Mentor House Ainsworth Street Blackburn BB1 6AY

Change date: 2023-02-04

Old address: Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-27

Psc name: Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roberts

Termination date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lpc Secretaries Ltd

Appointment date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA

Old address: Optimum House Clippers Quay Salford M50 3XP United Kingdom

Change date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLADALE ESTATES LIMITED

44 WELBECK STREET,LONDON,W1G 8DY

Number:04964162
Status:ACTIVE
Category:Private Limited Company

BM DESIGN & PRINT LTD

3 CRAWLEY HOBBS CLOSE,SAFFRON WALDEN,CB11 4GD

Number:11915455
Status:ACTIVE
Category:Private Limited Company

BRIDGES HOMES & PROPERTY MANAGEMENT LTD

WILLOW FARM ASHBY ROAD,SWADLINCOTE,DE12 6DP

Number:11787724
Status:ACTIVE
Category:Private Limited Company

CHERUB PRODUCTIONS LTD

135/137 STATION ROAD,LONDON,E4 6AG

Number:06288559
Status:ACTIVE
Category:Private Limited Company

CLINICAL AND EDUCATIONAL HEALTHCARE LIMITED

36 WARRANT ROAD,MARKET DRAYTON,TF9 2DZ

Number:09421829
Status:ACTIVE
Category:Private Limited Company

PETERSFIELD BOATS LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:09302743
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