LPC SWITCHGEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Purchase of own shares. |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
29/03/2329 March 2023 | Cancellation of shares. Statement of capital on 2023-03-22 |
28/03/2328 March 2023 | Cessation of Pamela Marshman as a person with significant control on 2016-04-06 |
28/03/2328 March 2023 | Termination of appointment of David John Marshman as a secretary on 2023-03-22 |
28/03/2328 March 2023 | Termination of appointment of David John Marshman as a director on 2023-03-22 |
28/03/2328 March 2023 | Cessation of David Marshman as a person with significant control on 2016-06-03 |
28/03/2328 March 2023 | Cessation of Peter Baggott as a person with significant control on 2016-06-03 |
28/03/2328 March 2023 | Cessation of Julie Ann Harvey as a person with significant control on 2019-04-05 |
28/03/2328 March 2023 | Cessation of James Peter Harvey as a person with significant control on 2019-04-05 |
28/03/2328 March 2023 | Cessation of Susan Mary Dunn as a person with significant control on 2016-04-06 |
28/03/2328 March 2023 | Notification of a person with significant control statement |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
28/08/1928 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN HARVEY |
05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER HARVEY |
25/09/1825 September 2018 | 24/08/18 STATEMENT OF CAPITAL GBP 22500.00 |
11/09/1811 September 2018 | STATEMENT OF COMPANY'S OBJECTS |
11/09/1811 September 2018 | ADOPT ARTICLES 24/08/2018 |
28/08/1828 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR JAMES PETER HARVEY |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
11/09/1711 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1616 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1410 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/04/1323 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
06/02/126 February 2012 | RETURN OF PURCHASE OF OWN SHARES |
06/02/126 February 2012 | 06/02/12 STATEMENT OF CAPITAL GBP 20000 |
12/01/1212 January 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BAGGOTT / 01/03/2010 |
19/04/1019 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSHMAN / 01/03/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES TUMELTY |
27/03/0827 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/03/0724 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/04/041 April 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/04/033 April 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
06/11/006 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
09/05/009 May 2000 | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
06/02/006 February 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 |
15/07/9915 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/9912 March 1999 | DIRECTOR RESIGNED |
12/03/9912 March 1999 | REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 31 CORSHAM STREET LONDON N1 6DR |
12/03/9912 March 1999 | SECRETARY RESIGNED |
12/03/9912 March 1999 | NEW DIRECTOR APPOINTED |
12/03/9912 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/992 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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