LPE FINANCIAL GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

18/07/2518 July 2025 Termination of appointment of Wai Lun Yung as a director on 2025-07-16

View Document

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

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/06/246 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Director's details changed for David Andrew Rizzo on 2022-11-08

View Document

13/10/2213 October 2022 Appointment of Register Companies Limited as a secretary on 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Wai Lun Yung as a director on 2022-09-20

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

10/02/2210 February 2022 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-02-10

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/01/2231 January 2022 Cessation of David Andrew Rizzo as a person with significant control on 2022-01-29

View Document

31/01/2231 January 2022 Notification of Lloyds Developmentcapital (Holdings) Limited as a person with significant control on 2022-01-29

View Document

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

View Document

26/11/2126 November 2021 Confirmation statement made on 2020-03-22 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-03-22 with updates

View Document

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

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2018-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2019-03-22 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2018-03-22 with updates

View Document

26/11/2126 November 2021 Administrative restoration application

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2020-03-31

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2019-03-31

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