LPJ TRANSPORT LTD

3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffeild
StatusLIQUIDATION
Company No.11376809
CategoryPrivate Limited Company
Incorporated22 May 2018
Age6 years, 24 days
JurisdictionEngland Wales

SUMMARY

LPJ TRANSPORT LTD is an liquidation private limited company with number 11376809. It was incorporated 6 years, 24 days ago, on 22 May 2018. The company address is 3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffeild.



Company Fillings

Liquidation disclaimer notice

Date: 10 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: 14 Pit Lane Pleasley Mansfield NG19 7PH United Kingdom

New address: 3rd Floor Westfield House 60 Charter Row Sheffeild S1 3FZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113768090001

Charge creation date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-25

Psc name: Akeem Ayinla

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ayinla Akeem

Change date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Akeem Ayinla

Change date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 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: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2019

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Ayinla Akeem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

New address: 14 Pit Lane Pleasley Mansfield NG19 7PH

Old address: 61 Conway Gardens Grays RM17 6HE England

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Ayinla Akeem

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Akeem Ayinla

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. M. DEVENEY & SONS LTD

32 DOWNS VIEW ROAD,WESTBURY,BA13 3AQ

Number:09574395
Status:ACTIVE
Category:Private Limited Company

HALLSDEN LIMITED

SPENCER HOUSE 6 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:08247889
Status:ACTIVE
Category:Private Limited Company

HYPER COMPUTE LTD

17 HORIZON BUILDING,LONDON,E14 4AW

Number:11222618
Status:ACTIVE
Category:Private Limited Company

IMPERIAL PROPERTY MANAGEMENT COMPANY 2011 LTD

1 DERBY BUILDINGS,LIVERPOOL,L7 3ES

Number:07653593
Status:ACTIVE
Category:Private Limited Company
Number:02982300
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE OPHICE LIMITED

159 CONWAY DRIVE,PRESTON,PR2 3ES

Number:10844941
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