LPG MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Certificate of change of name |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-22 with updates |
09/04/259 April 2025 | Appointment of Mr Parminder Singh as a director on 2025-02-20 |
26/02/2526 February 2025 | Notification of Parminder Singh as a person with significant control on 2025-02-20 |
21/02/2521 February 2025 | Cessation of Mohammed Azam Khan as a person with significant control on 2025-02-20 |
21/02/2521 February 2025 | Termination of appointment of Mohammed Azam Khan as a director on 2025-02-20 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
13/12/2413 December 2024 | |
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 |
27/08/2427 August 2024 | Director's details changed for Mr Mohammed Azam Khan on 2024-08-27 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
21/05/2421 May 2024 | Amended total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Termination of appointment of Martin Perry as a director on 2024-05-20 |
20/05/2420 May 2024 | Notification of Mohammed Azam Khan as a person with significant control on 2024-05-09 |
20/05/2420 May 2024 | Cessation of Martin Perry as a person with significant control on 2024-05-09 |
09/05/249 May 2024 | Appointment of Mr Mohammed Azam Khan as a director on 2024-05-09 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | CESSATION OF JAMES BROADHEAD AS A PSC |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MARTIN PERRY / 06/12/2019 |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROADHEAD |
28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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