LP BONDS PLC

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.09867110
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years9 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

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 24 Dec 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLER CONSULTANCY SERVICES LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:08919721
Status:ACTIVE
Category:Private Limited Company

DRUGGET LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11710687
Status:ACTIVE
Category:Private Limited Company

EASTERN PROJECTS L.P.

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

SYNAPTIC HUB LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC566736
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