LIPMAN DEVELOPERS LIMITED

Company Documents

DateDescription
23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM
ROWLANDSON HOUSE 289-293 BALLARDS LANE
LONDON
N12 8NP
ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM
JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL
MERRION AVENUE
STANMORE
MIDDLESEX
HA7 4RY
ENGLAND

View Document

02/03/172 March 2017 CURRSHO FROM 28/02/2018 TO 30/11/2017

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

20/03/1620 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/03/1620 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LIPMAN

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
727-729 HIGH ROAD
LONDON
N12 0BP

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
JUBILEE HOUSE SUITE 3 FIRST FLOOR CENTRAL
MERRION AVENUE
STANMORE
MIDDLESEX
HA7 4RY
ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LIPMAN / 05/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY LIPMAN / 05/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LIPMAN / 05/02/2015

View Document

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
727-729 HIGH ROAD
FINCHLEY
LONDON
N12 0BJ
UNITED KINGDOM

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ON POINT DESIGN LTD


  • 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