LPJY INVESTMENTS LTD

Colony, Jactin House Colony, Jactin House, Manchester, M4 6WX, England
StatusACTIVE
Company No.13229143
CategoryPrivate Limited Company
Incorporated26 Feb 2021
Age3 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

LPJY INVESTMENTS LTD is an active private limited company with number 13229143. It was incorporated 3 years, 3 months, 21 days ago, on 26 February 2021. The company address is Colony, Jactin House Colony, Jactin House, Manchester, M4 6WX, England.



Company Fillings

Change account reference date company previous extended

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

New address: Colony, Jactin House 24 Hood Street Manchester M4 6WX

Old address: Colony 5 Piccadilly Place Manchester M1 3BR England

Change date: 2024-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Jonathan Woodall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: Colony 5 Piccadilly Place Manchester M1 3BR

Old address: 16 Blackfriars Street Manchester M3 5BQ

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Stephen Anthony Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: David Lee Ingram

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Woodall

Appointment date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Mrs Hannah Eames

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-09

Psc name: Dark Matter Commerce Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2023

Action Date: 09 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Anthony Thompson

Cessation date: 2023-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-09

Psc name: Justin Berold Young

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Francis Carmichael Ingram

Termination date: 2023-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-09

Charge number: 132291430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-09

Charge number: 132291430001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Mr Justin Berold Young

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Berold Young

Change date: 2023-03-06

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Francis Carmichael Ingram

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lee Ingram

Change date: 2023-02-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mrs Susan Francis Carmichael Ingram

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr David Lee Ingram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Old address: Croxley House 14 Lloyd Street Manchester Greater Manchester M2 5nd United Kingdom

Change date: 2021-10-30

New address: 16 Blackfriars Street Manchester M3 5BQ

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Justin Berold Young

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Anthony Thompson

Notification date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Ingram

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Stephen Anthony Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Francis Carmichael Ingram

Appointment date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 400,060.00 GBP

Date: 2021-03-01

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2022-02-28

Documents

View document PDF

Incorporation company

Date: 26 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB BOILERS LIMITED

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:08418199
Status:ACTIVE
Category:Private Limited Company

HEG INSULATION LIMITED

28 KELVINSIDE,LIVERPOOL,L23 0RH

Number:11270110
Status:ACTIVE
Category:Private Limited Company

MEMORY GIFTS LTD

42 ROMANY ROAD,NORTHAMPTON,NN2 7DJ

Number:10395153
Status:ACTIVE
Category:Private Limited Company

MOTORSPORTRECRUITMENT LIMITED

ALMSWOOD HOUSE,EVESHAM,WR11 4DU

Number:06487962
Status:ACTIVE
Category:Private Limited Company

NOVA COMMERCE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL025357
Status:ACTIVE
Category:Limited Partnership

SCB (SKIP HIRE) LIMITED

STONEPIT BARN KINGSTON ROAD,ABINGDON,OX13 5HB

Number:10485852
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