LPG MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Certificate of change of name

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

09/04/259 April 2025 Appointment of Mr Parminder Singh as a director on 2025-02-20

View Document

26/02/2526 February 2025 Notification of Parminder Singh as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Cessation of Mohammed Azam Khan as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Mohammed Azam Khan as a director on 2025-02-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

13/12/2413 December 2024

View Document

28/11/2428 November 2024 Registered office address changed from Laurels Farm Cottage Main Street Mattersey Doncaster DN10 5DY England to Unit 2 Avenue Close Phoenix Business Park Birmingham B7 4NU on 2024-11-28

View Document

27/08/2427 August 2024 Director's details changed for Mr Mohammed Azam Khan on 2024-08-27

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

21/05/2421 May 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Termination of appointment of Martin Perry as a director on 2024-05-20

View Document

20/05/2420 May 2024 Notification of Mohammed Azam Khan as a person with significant control on 2024-05-09

View Document

20/05/2420 May 2024 Cessation of Martin Perry as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Mohammed Azam Khan as a director on 2024-05-09

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CESSATION OF JAMES BROADHEAD AS A PSC

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MARTIN PERRY / 06/12/2019

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BROADHEAD

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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