LPG BY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Return of final meeting in a members' voluntary winding up |
23/03/2423 March 2024 | Declaration of solvency |
23/03/2423 March 2024 | Registered office address changed from Fron Deg Y Fron Upper Llandwrog Caernarvon Gwynedd LL54 7BS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-03-23 |
23/03/2423 March 2024 | Resolutions |
23/03/2423 March 2024 | Resolutions |
23/03/2423 March 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Satisfaction of charge 045695780001 in full |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
24/10/2324 October 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/11/144 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW FARROW / 23/10/2009 |
29/10/0929 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON FARROW / 23/10/2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROBERTS / 21/10/2008 |
05/12/085 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/04/0810 April 2008 | SECRETARY APPOINTED NICHOLAS FARROW |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY BARBARA FARROW |
02/01/082 January 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 9 HYFRYDLE ROAD TAL Y SARN GWNEDD LL54 6HG |
18/11/0318 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
14/11/0214 November 2002 | DIRECTOR RESIGNED |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: G OFFICE CHANGED 14/11/02 16 SAINT JOHN STREET LONDON EC1M 4NT |
14/11/0214 November 2002 | SECRETARY RESIGNED |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | 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