LPC CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Registered office address changed from PO Box PO Box 985 PO Box 985 PO Box 985 Richmond London TW9 9JU England to 7 Bell Yard London WC2A 2JR on 2024-03-05

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

17/09/2017 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 DIRECTOR APPOINTED MS MARTYNA SZYDA

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY MARCIN SZYDA

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SOMERSET HOUSE BUSINESS CENTRE SOMERSET STREET TEDDINGTON MIDDLESEX TW11 8RC UNITED KINGDOM

View Document

03/05/123 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA SZYDA / 08/04/2012

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MARCIN ADAM SZYDA / 08/04/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 194 CASTLENAU LONDON SW13 9DW

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA SZYDA / 08/04/2010

View Document

05/05/105 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED KRYSTYNA SZYDA

View Document

04/06/084 June 2008 SECRETARY APPOINTED MARCIN ADAM SZYDA

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

08/04/088 April 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