LONDON PROJECT CONSTRUCTION CONTRACTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewOrder of court to wind up

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-08-05 with updates

View Document

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

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Certificate of change of name

View Document

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

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Joshua Richard Garside as a director on 2022-02-08

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Notification of Lpc Group Holdings Limited as a person with significant control on 2021-06-20

View Document

05/08/215 August 2021 Cessation of John James Collins as a person with significant control on 2021-06-20

View Document

05/08/215 August 2021 Cessation of Joshua Richard Garside as a person with significant control on 2021-06-20

View Document

21/06/2121 June 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

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

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED PARADIGM LAND CONSTRUCTION LTD CERTIFICATE ISSUED ON 31/03/20

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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