LPFI LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Ms Denise Marie-Reine Le Gal as a director on 2025-06-09

View Document

11/02/2511 February 2025 Director's details changed for Mr Leslie Robb on 2025-02-06

View Document

11/02/2511 February 2025 Director's details changed for Mr Leslie Robb on 2025-02-06

View Document

11/02/2511 February 2025 Director's details changed for Mr Andrew Paul Marchant on 2025-02-06

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

07/02/247 February 2024 Appointment of Ms Kimberley Anne Russell as a secretary on 2024-02-05

View Document

07/02/247 February 2024 Appointment of Mr Alan Campbell Sievewright as a director on 2024-02-05

View Document

07/02/247 February 2024 Termination of appointment of William Bruce Lindsay Miller as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Mr Emmanuel Philippe Georges Bocquet as a director on 2024-02-01

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

11/10/2311 October 2023 Termination of appointment of Hugh John Dunn as a director on 2023-09-30

View Document

21/06/2321 June 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Termination of appointment of John Melrose Burns as a director on 2023-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

10/10/2210 October 2022 Appointment of Ms Kerry Johan Thirkell as a director on 2022-09-16

View Document

06/10/226 October 2022 Termination of appointment of Struan Robertson Fairbairn as a director on 2022-09-14

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

03/08/213 August 2021 Termination of appointment of Douglas Nicol Heron as a director on 2021-08-02

View Document

21/07/2121 July 2021 Appointment of Mr David Stephen Vallery as a director on 2021-07-19

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 590378

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DOUGLAS NICOL HERON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE SCOTT

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/11/176 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 60000

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR LESLIE ROBB

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 50000

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

15/07/1615 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

15/07/1615 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

15/07/1615 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

15/07/1615 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

15/07/1615 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

14/07/1614 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 44001

View Document

13/07/1613 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 40001.00

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE LINDSAY MILLER / 01/05/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STRUAN ROBERTSON FAIRBAIRN / 01/05/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELROSE BURNS / 01/05/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SCOTT / 01/05/2015

View Document

23/03/1623 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D.M. COMPANY SERVICES LIMITED / 11/02/2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR HUGH JOHN DUNN

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLEAN

View Document

11/05/1511 May 2015 ADOPT ARTICLES 30/04/2015

View Document

03/03/153 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company