LPBZ COMMERCIAL LTD.
Status | ACTIVE |
Company No. | SC470612 |
Category | Private Limited Company |
Incorporated | 21 Feb 2014 |
Age | 10 years, 2 months, 6 days |
Jurisdiction | Scotland |
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
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
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
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
Mortgage satisfy charge full
Date: 26 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4706120001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UPPER RED BRINK HOUSE,SOWERBY BRIDGE,NN6 1NR
Number: | 00487691 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNTON MOOR CLOSE,YORK,YO30 4UX
Number: | 11887277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |