LPC FRESH PARKS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Simon Richard Ashdown as a person with significant control on 2025-01-21

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

31/01/2431 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

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

12/06/2312 June 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 BB1 6AY on 2023-06-12

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069300780010

View Document

05/08/205 August 2020 CORPORATE DIRECTOR APPOINTED LPC SECRETARIES LTD

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/02/197 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8

View Document

07/02/197 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, 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

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069300780010

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ NAVIEDE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITTLE

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR SIMON RICHARD ASHDOWN

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY WHITTLE / 01/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR CHARLES ANTHONY WHITTLE

View Document

02/07/102 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR PERVAIZ NAVIEDE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED HALLCO 1705 LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL

View Document

10/06/0910 June 2009 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