CONDUIT LSP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Termination of appointment of Aaron Levy as a director on 2024-03-01 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Notification of Joseph Julian Levy as a person with significant control on 2021-12-14 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/05/2119 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120846830001 |
21/11/1921 November 2019 | DIRECTOR APPOINTED MR AARON LEVY |
14/10/1914 October 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM SUITE 2 ROSEHILL LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY ENGLAND |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY PARKER |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR JOSEPH JULIAN LEVY |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR TOM SHERWIN |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 62 CARISBROOKE ROAD LEICESTER LEICESTERSHIRE LE2 3PB ENGLAND |
04/07/194 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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