LP NORTH TWENTY TWO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

19/05/2519 May 2025 Registered office address changed to PO Box 4385, 14845743 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-19

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-05-31 to 2024-09-30

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-05-03 with updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/10/233 October 2023 Registration of charge 148457430003, created on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Dominik Muser as a director on 2023-09-28

View Document

02/10/232 October 2023 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to 128 City Road London EC1V 2NX on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Keith Willis as a director on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Kathryn Ann Willis as a director on 2023-09-28

View Document

02/10/232 October 2023 Notification of Knightswood Healthcare Limited as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Cessation of Lloyds Pharmacy Limited as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Wendy Margaret Hall as a director on 2023-09-28

View Document

28/09/2328 September 2023 Satisfaction of charge 148457430001 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 148457430002 in full

View Document

14/06/2314 June 2023 Registration of charge 148457430002, created on 2023-06-05

View Document

09/06/239 June 2023 Registration of charge 148457430001, created on 2023-06-05

View Document

04/05/234 May 2023 Incorporation

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