LPC MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSecond filing for the notification of Peter James Denham as a person with significant control

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

18/07/2518 July 2025 Director's details changed for Peter James Henry Denham on 2025-07-18

View Document

15/07/2515 July 2025 Appointment of Peter James Henry Denham as a director on 1996-11-04

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Notification of Peter James Denham as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Paresh Solanki as a person with significant control on 2024-12-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Registered office address changed from 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL to London North Studios the Ridgeway Milbrook Park London NW7 1RP on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH SOLANKI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

01/10/151 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 19 CUMBERLAND ROAD EDGEWARE STANMORE MIDDLESEX HA7 1EL ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 14A IMEX ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ

View Document

27/10/1427 October 2014 Registered office address changed from , 14a Imex Atlas Business Centre, Oxgate Lane, London, NW2 7HJ to London North Studios the Ridgeway Milbrook Park London NW7 1RP on 2014-10-27

View Document

27/10/1427 October 2014 Registered office address changed from , 19 Cumberland Road, Edgeware, Stanmore, Middlesex, HA7 1EL, England to London North Studios the Ridgeway Milbrook Park London NW7 1RP on 2014-10-27

View Document

27/10/1427 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH SOLANKI / 01/06/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PARESH SOLANKI / 01/06/2014

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/10/1321 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DENHAM / 31/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR PARESH RAMESH SOLANKI

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 29/09/00

View Document

01/11/001 November 2000 £ NC 100000/101000 29/09

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 £ NC 100/100000 19/06

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: UNIT 1 HARP BUSINESS CENTRE APSLEY WAY LONDON NW2 7LZ

View Document

26/06/9726 June 1997

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: UNIT 1 HARP BUSINESS CENTRE APSLEY WAY LONDON NW2 7JB

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HM SAMUSHONGA 8470 LTD


  • 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