LPE FABRICATION & INSTALLATION LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEON DAWSON

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM
UNIT 7, LAKESIDE BUSINESS PARK PINFOLD ROAD
THURMASTON
LEICESTER
LE4 7AS
ENGLAND

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM
UNIT 7 PINFOLD ROAD
THURMASTON
LEICESTER
LEICESTERSHIRE
LE4 7AS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
39 DUMBLETON AVENUE
ROWLEY FIELDS
LEICESTER
LEICESTERSHIRE
LE3 2EG

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED L.P.E (FABRICATION & INSTALLATION) LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOSTER ROBINSON / 11/02/2013

View Document

11/02/1311 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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