LP BONDS PLC
Status | DISSOLVED |
Company No. | 09867110 |
Category | Private Limited Company |
Incorporated | 11 Nov 2015 |
Age | 8 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 9 days |
SUMMARY
LP BONDS PLC is an dissolved private limited company with number 09867110. It was incorporated 8 years, 6 months, 19 days ago, on 11 November 2015 and it was dissolved 9 days ago, on 21 May 2024. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-15
Officer name: Mr James Robert Holmes
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holmes Properties Limited
Termination date: 2021-07-15
Documents
Second filing of confirmation statement with made up date
Date: 20 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-11-10
Documents
Gazette filings brought up to date
Date: 09 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Notification of a person with significant control
Date: 06 Jul 2021
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Holmes Properties Limited
Notification date: 2018-04-03
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Holmes Investment Properties Plc
Cessation date: 2017-09-19
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Appoint corporate director company with name date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-10-08
Officer name: Holmes Properties Limited
Documents
Change account reference date company previous shortened
Date: 28 May 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-28
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 16 Apr 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change person secretary company with change date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bernard Sumner
Change date: 2019-03-15
Documents
Change person director company with change date
Date: 15 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Nicolas Holmes
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Michael Sumner
Termination date: 2018-10-31
Documents
Second filing capital allotment shares
Date: 22 May 2018
Action Date: 24 Dec 2015
Category: Capital
Type: RP04SH01
Date: 2015-12-24
Capital : 50,000 GBP
Documents
Accounts with accounts type full
Date: 22 May 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Holmes
Change date: 2017-11-11
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Gazette filings brought up to date
Date: 25 Oct 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Old address: 106 Mount Street London W1K 2TW United Kingdom
New address: 85 Great Portland Street London W1W 7LT
Change date: 2017-10-12
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-19
Psc name: Nicholas Holmes
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-19
Psc name: Holmes Investment Properties Plc
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-19
Psc name: Mr Nicholas Holmes
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-19
Psc name: Holmes Investment Properties Plc
Documents
Change account reference date company previous shortened
Date: 27 Apr 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-11-29
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Matthew Douglas Rocksborough Smith
Documents
Capital allotment shares
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-16
Capital : 50,000 GBP
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-25
Officer name: Mr Bernard Michael Sumner
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2016
Action Date: 12 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-12
Charge number: 098671100001
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Douglas Rocksborough Smith
Appointment date: 2016-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-08
Officer name: Bernard Michael Sumner
Documents
Legacy
Date: 24 Dec 2015
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 24 Dec 2015
Category: Reregistration
Type: SH50
Documents
Some Companies
BUCKLER CONSULTANCY SERVICES LIMITED
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 08919721 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11710687 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL012266 |
Status: | ACTIVE |
Category: | Limited Partnership |
ENLIGHTEN HAIR AND BEAUTY LIMITED
1 COLLINS WAY,DEREHAM,NR19 1GU
Number: | 07425021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELKIRK HARRIS FLOORING LIMITED
12 HORSECROFT,FARINGDON,SN7 8LL
Number: | 09925677 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC566736 |
Status: | ACTIVE |
Category: | Private Limited Company |