LPE FINANCIAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Accounts for a dormant company made up to 2025-03-31 |
18/07/2518 July 2025 | Termination of appointment of Wai Lun Yung as a director on 2025-07-16 |
07/05/257 May 2025 | Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to Suite 302, 4 Station Square Cambridge CB1 2GE on 2025-05-07 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/06/246 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Director's details changed for David Andrew Rizzo on 2022-11-08 |
13/10/2213 October 2022 | Appointment of Register Companies Limited as a secretary on 2022-09-30 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
21/09/2221 September 2022 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Wai Lun Yung as a director on 2022-09-20 |
20/09/2220 September 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
10/02/2210 February 2022 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-02-10 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
31/01/2231 January 2022 | Cessation of David Andrew Rizzo as a person with significant control on 2022-01-29 |
31/01/2231 January 2022 | Notification of Lloyds Developmentcapital (Holdings) Limited as a person with significant control on 2022-01-29 |
07/12/217 December 2021 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-07 |
26/11/2126 November 2021 | Confirmation statement made on 2020-03-22 with updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-03-22 with updates |
26/11/2126 November 2021 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 2021-11-26 |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2018-03-31 |
26/11/2126 November 2021 | Confirmation statement made on 2019-03-22 with updates |
26/11/2126 November 2021 | Confirmation statement made on 2018-03-22 with updates |
26/11/2126 November 2021 | Administrative restoration application |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2020-03-31 |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2019-03-31 |
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