LONDON PROJECT CONSTRUCTION CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Order of court to wind up |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Total exemption full accounts made up to 2022-03-31 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-03-31 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-05 with updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Confirmation statement made on 2023-08-05 with updates |
17/01/2417 January 2024 | Registered office address changed from C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-01-17 |
16/01/2416 January 2024 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2024-01-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Certificate of change of name |
08/02/238 February 2023 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2023-02-08 |
10/01/2310 January 2023 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Termination of appointment of Joshua Richard Garside as a director on 2022-02-08 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
05/08/215 August 2021 | Notification of Lpc Group Holdings Limited as a person with significant control on 2021-06-20 |
05/08/215 August 2021 | Cessation of John James Collins as a person with significant control on 2021-06-20 |
05/08/215 August 2021 | Cessation of Joshua Richard Garside as a person with significant control on 2021-06-20 |
21/06/2121 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON ON TEES TS17 6EN UNITED KINGDOM |
31/03/2031 March 2020 | COMPANY NAME CHANGED PARADIGM LAND CONSTRUCTION LTD CERTIFICATE ISSUED ON 31/03/20 |
01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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