LPC 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Change of details for Mrs Justine Penrose Naviede as a person with significant control on 2023-10-05

View Document

30/10/2330 October 2023 Notification of Justine Penrose Naviede as a person with significant control on 2023-09-28

View Document

30/10/2330 October 2023 Cessation of Pervaiz Naviede as a person with significant control on 2023-09-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Registered office address changed from Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mentor House Ainsworth Street Blackburn Lancs BB1 6AY on 2023-03-02

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/02/234 February 2023 Cessation of Simon Richard Ashdown as a person with significant control on 2023-02-02

View Document

04/02/234 February 2023 Change of details for Mr Pervaiz Naviede as a person with significant control on 2023-02-02

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERVAIZ NAVIEDE

View Document

04/02/214 February 2021 CESSATION OF ATIQ SAIFUDDIN KARIMBHAI ANJARWALLA AS A PSC

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIQ SAIFUDDIN KARIMBHAI ANJARWALLA

View Document

29/01/2029 January 2020 CESSATION OF FAHMID ALI RASHID AS A PSC

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD LANCS M50 3XP

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CESSATION OF LPC HOLDING LTD AS A PSC

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHMID ALI RASHID

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECOND FILING FOR FORM AP01

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ NAVIEDE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR SIMON RICHARD ASHDOWN

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/12/1017 December 2010 CORPORATE SECRETARY APPOINTED LPC SECRETARIES LTD

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIE LORD

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PERVAIZ NAVIEDE / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE LORD / 01/10/2009

View Document

07/02/097 February 2009 CURRSHO FROM 31/10/2009 TO 30/04/2009

View Document

24/11/0824 November 2008 SECRETARY APPOINTED JULIE LORD

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PERVAIZ NAVIEDE

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/10/0821 October 2008 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