LPJ TRANSPORT LTD
Status | LIQUIDATION |
Company No. | 11376809 |
Category | Private Limited Company |
Incorporated | 22 May 2018 |
Age | 6 years, 24 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 06 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
32 DOWNS VIEW ROAD,WESTBURY,BA13 3AQ
Number: | 09574395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER HOUSE 6 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 08247889 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE COPSE (COLCHESTER) MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 02982300 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
159 CONWAY DRIVE,PRESTON,PR2 3ES
Number: | 10844941 |
Status: | ACTIVE |
Category: | Private Limited Company |