LPBZ COMMERCIAL LTD.

Q Court Q Court, Edinburgh, EH4 5BP, Scotland
StatusACTIVE
Company No.SC470612
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 2 months, 6 days
JurisdictionScotland

SUMMARY

LPBZ COMMERCIAL LTD. is an active private limited company with number SC470612. It was incorporated 10 years, 2 months, 6 days ago, on 21 February 2014. The company address is Q Court Q Court, Edinburgh, EH4 5BP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4706120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4706120001

Charge creation date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-25

Psc name: Calex Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: Q Court 3 Quality Street Edinburgh EH4 5BP

Change date: 2022-01-10

Old address: Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip David Johnston

Appointment date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Peter Benzies

Change date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE

Change date: 2019-10-02

Old address: 29 Constitution Street Edinburgh EH6 7BS Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Christian Poziemski

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Leslie Peter Benzies

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christian Poziemski

Termination date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-22

Psc name: Starship Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Mar 2017

Category: Address

Type: AD03

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Change sail address company with new address

Date: 22 Mar 2017

Category: Address

Type: AD02

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Poziemski

Change date: 2017-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-22

Officer name: Christian Poziemski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Change date: 2017-03-22

New address: 29 Constitution Street Edinburgh EH6 7BS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-23

Officer name: Christian Poziemski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2016-11-03

Old address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH

Change date: 2016-03-08

Old address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Old address: C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland

Change date: 2016-03-08

New address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mr Christian Poziemski

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Peter Benzies

Termination date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Peter Benzies

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

Old address: 7-11 Melville Street Edinburgh Midlothian EH3 7PE

New address: C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-29

Officer name: Christian Poziemski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. WINDLE & SON LIMITED

UPPER RED BRINK HOUSE,SOWERBY BRIDGE,NN6 1NR

Number:00487691
Status:ACTIVE
Category:Private Limited Company

GCL DECK SERVICES LTD

6 THORNTON MOOR CLOSE,YORK,YO30 4UX

Number:11887277
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACO LAND LTD

CALYX HOUSE,TAUNTON,TA1 3DU

Number:09456718
Status:ACTIVE
Category:Private Limited Company

MICHAEL PAGE ACCOUNTING LIMITED

36 BAILEYS MEAD ROAD,BRISTOL,BS16 1AE

Number:06929599
Status:ACTIVE
Category:Private Limited Company

NEW HALL FARM MANAGEMENT COMPANY LIMITED

WEST BARN NEW HALL,WARESIDE,SG12 7SD

Number:05375222
Status:ACTIVE
Category:Private Limited Company

OLD WAREHOUSE MEWS MANAGEMENT COMPANY LIMITED

7 THE OLD WAREHOUSE MEWS,LITTLEHAMPTON,BN17 5GE

Number:04326433
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