LPE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Carl David Sharkey on 2025-06-02

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

28/11/2428 November 2024 Change of details for Lpe Group Ltd as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Certificate of change of name

View Document

27/11/2427 November 2024 Secretary's details changed for Clare Harris on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Miss Clare Harris as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Miss Clare Harris on 2024-11-27

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Dean Bell on 2024-09-02

View Document

03/09/243 September 2024 Change of details for Lpe Group Ltd as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from Unit D3, Grovehill Industrial Estate Annie Reed Road Beverley HU17 0LF England to Units a & B Mill Lane Industrial Park Beverley HU17 9DH on 2024-09-02

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LPE GROUP LTD

View Document

22/10/2022 October 2020 CESSATION OF CARL DAVID SHARKEY AS A PSC

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WEST CLOSE FARM LITTLE HATFIELD HULL HU11 4UZ ENGLAND

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DEAN BELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SHARKEY / 29/01/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / CLARE HARRIS / 29/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MISS CLARE HARRIS / 06/04/2017

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR CARL DAVID SHARKEY / 06/04/2017

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM UNIT 6 TOKENSPIRE BUSINESS PARK HULL ROAD WOODMANSEY BEVERLEY HU17 0TB ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SHARKEY / 29/01/2018

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 DIRECTOR APPOINTED MISS CLARE HARRIS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM UNIT 22 TOKENSPIRE BUSINESS PARK WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0TD ENGLAND

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BRADBURY

View Document

11/10/1611 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SHARKEY / 14/05/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 22 TOKENSPIRE BUSINESS PARK WOODMANSEY BEVERLEY NORTH HUMBERSIDE HU17 0TD ENGLAND

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE HARRIS / 14/05/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL BRADBURY / 30/03/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL BRADBURY / 14/05/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIT 1, SOUTHGATE COURT OLD BRIDGE ROAD HORNSEA EAST YORKSHIRE HU18 1RP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE HARRIS / 27/12/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT 1 SOUTHGATE COURT OLD BRIDGE ROAD HORNSEA EAST YORKSHIRE HU18 1RP

View Document

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR SIMON MICHAEL BRADBURY

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SHARKEY / 01/09/2013

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE HARRIS / 01/09/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 1 SOUTHGATE COURT OLD BRIDGE ROAD HORNSEA EAST YORKSHIRE HU18 1RP ENGLAND

View Document

11/07/1311 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM UNIT 2 SOUTHGATE COURT OLD BRIDGE ROAD HORNSEA EAST RIDING OF YORKSHIRE HU18 1RP UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 16 COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0SD UNITED KINGDOM

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM UNIT 1 RIPLEY ROAD BUSINESS PARK BRADFORD WEST YORKSHIRE BD4 7EX UNITED KINGDOM

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 85 CALDENE AVENUE LOW MOOR BRADFORD WEST YORKSHIRE BD12 0JR

View Document

29/06/1129 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 3C HEYWOOD INDUSTRIAL PARK BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1NA

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL SHARKEY / 01/05/2008

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CLARE HARRIS / 01/05/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 COMPANY NAME CHANGED STONE INDUSTRY SUPPLIES LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 43 SUN STREET, HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8BS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 43 SUN STREET, HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8BS

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document


More Company Information