LNP SOUND LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

01/03/231 March 2023 Statement of affairs

View Document

01/03/231 March 2023 Registered office address changed from Unit 4 Fallings Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QA England to 26/28 Goodall Street Walsall WS1 1QL on 2023-03-01

View Document

01/03/231 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Resolutions

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM AGL HOUSE 133 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B71 4JZ

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063586410001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 65 LODGE ROAD WALSALL WEST MIDLANDS WS5 3LA

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH SPICER / 01/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR ANDREW MORGAN GWYNN

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR LUKE FOSBURY

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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