LPC SWITCHGEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Purchase of own shares.

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

28/03/2328 March 2023 Cessation of Pamela Marshman as a person with significant control on 2016-04-06

View Document

28/03/2328 March 2023 Termination of appointment of David John Marshman as a secretary on 2023-03-22

View Document

28/03/2328 March 2023 Termination of appointment of David John Marshman as a director on 2023-03-22

View Document

28/03/2328 March 2023 Cessation of David Marshman as a person with significant control on 2016-06-03

View Document

28/03/2328 March 2023 Cessation of Peter Baggott as a person with significant control on 2016-06-03

View Document

28/03/2328 March 2023 Cessation of Julie Ann Harvey as a person with significant control on 2019-04-05

View Document

28/03/2328 March 2023 Cessation of James Peter Harvey as a person with significant control on 2019-04-05

View Document

28/03/2328 March 2023 Cessation of Susan Mary Dunn as a person with significant control on 2016-04-06

View Document

28/03/2328 March 2023 Notification of a person with significant control statement

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/08/1928 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN HARVEY

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER HARVEY

View Document

25/09/1825 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 22500.00

View Document

11/09/1811 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1811 September 2018 ADOPT ARTICLES 24/08/2018

View Document

28/08/1828 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MR JAMES PETER HARVEY

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/126 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 20000

View Document

12/01/1212 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAGGOTT / 01/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSHMAN / 01/03/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TUMELTY

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 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