GP OPERATIONS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2021-11-26 with no updates

View Document

28/06/2328 June 2023 Cessation of Paul Anthony Bresnihan as a person with significant control on 2023-06-23

View Document

28/06/2328 June 2023 Notification of Sally Lou Haji as a person with significant control on 2023-06-23

View Document

28/06/2328 June 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

26/06/2326 June 2023 Appointment of Ms Sally Lou Haji as a director on 2023-06-23

View Document

22/06/2322 June 2023 Termination of appointment of Paul Anthony Bresnihan as a director on 2023-06-22

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

06/08/196 August 2019 COMPANY NAME CHANGED L&M OPERATIONS LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNA BRESNIHAN

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 67 STATION ROAD BAGWORTH COALVILLE LE67 1BJ ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 22/06/2018

View Document

22/06/1822 June 2018 CESSATION OF SUZANNA CLARE BRESNIHAN AS A PSC

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED IN2CAHOOTS LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNA CLARE BRESNIHAN

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 02/12/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 67 STATION ROAD 67 STATION ROAD, BAGWORTH COALVILLE LEICESTERSHIRE LE67 1BJ UNITED KINGDOM

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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