LNP SOUND LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 |
28/04/2428 April 2024 | Liquidators' statement of receipts and payments to 2024-02-19 |
01/03/231 March 2023 | Statement of affairs |
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 |
01/03/231 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Appointment of a voluntary liquidator |
01/03/231 March 2023 | Resolutions |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
15/02/2215 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM AGL HOUSE 133 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B71 4JZ |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063586410001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 65 LODGE ROAD WALSALL WEST MIDLANDS WS5 3LA |
30/09/1330 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
13/09/1213 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH SPICER / 01/09/2010 |
30/09/1030 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
27/09/1027 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/10/0916 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/10/092 October 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
09/09/099 September 2009 | DIRECTOR APPOINTED MR ANDREW MORGAN GWYNN |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
19/11/0819 November 2008 | APPOINTMENT TERMINATED DIRECTOR LUKE FOSBURY |
19/11/0819 November 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/09/0713 September 2007 | DIRECTOR RESIGNED |
13/09/0713 September 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
03/09/073 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LNP SOUND LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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