LPGS SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10449680 |
Category | Private Limited Company |
Incorporated | 27 Oct 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LPGS SOLUTIONS LTD is an active private limited company with number 10449680. It was incorporated 7 years, 7 months, 3 days ago, on 27 October 2016. The company address is 20 St. Johns Close, Evesham, WR11 2ER, Worcestershire, England.
Company Fillings
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: 20 st. Johns Close Evesham Worcestershire WR11 2ER
Old address: 81 Dicketts Road Corsham SN13 9JS England
Change date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2020
Action Date: 05 Dec 2020
Category: Address
Type: AD01
New address: 81 Dicketts Road Corsham SN13 9JS
Change date: 2020-12-05
Old address: 81 Dicketts Road Corsham SN13 9JS England
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-23
New address: 81 Dicketts Road Corsham SN13 9JS
Old address: 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-24
Psc name: Leon Paul Gerard Smith
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-24
Psc name: Leon Paul Gerard Smith
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Leon Paul Gerard Smith
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mr Leon Paul Gerard Smith
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-24
Psc name: Leon Paul Gerard Smith
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ
Old address: 24 Picton House Hussar Court Waterlooville Hampshire P67 7SQ United Kingdom
Change date: 2016-11-25
Documents
Some Companies
2 DARTMOUTH PLACE,LONDON,W4 2RH
Number: | 08324917 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,ESSEX,CM2 0AW
Number: | 05055195 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CORELLI ROAD,BASINGSTOKE,RG22 4NB
Number: | 08396351 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIPS NEW MATERIAL TECH CO., LTD.
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10269272 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC304674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ
Number: | 04803544 |
Status: | ACTIVE |
Category: | Private Limited Company |