LPG NO 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Termination of appointment of Winchley Secretarial Ltd as a secretary on 2024-06-20

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660009 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660012 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660006 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660005 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660011 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660004 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660015 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660007 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660001 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660003 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660014 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660016 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660017 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660018 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660008 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660002 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660013 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 115758660010 in full

View Document

04/04/234 April 2023 Registration of charge 115758660020, created on 2023-03-31

View Document

04/04/234 April 2023 Registration of charge 115758660021, created on 2023-03-30

View Document

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

View Accounts

29/03/2329 March 2023 Registration of charge 115758660019, created on 2023-03-24

View Document

29/03/2329 March 2023 Termination of appointment of Landmark Am Limited as a director on 2023-03-24

View Document

29/03/2329 March 2023 Cessation of Consortium Investment Management Llp as a person with significant control on 2023-03-25

View Document

29/03/2329 March 2023 Notification of Miller Hc Limited as a person with significant control on 2023-03-24

View Document

22/12/2222 December 2022 Registration of charge 115758660018, created on 2022-12-09

View Document

14/12/2214 December 2022 Registration of charge 115758660017, created on 2022-12-09

View Document

30/11/2230 November 2022 Registration of charge 115758660016, created on 2022-11-16

View Document

23/11/2223 November 2022 Registration of charge 115758660015, created on 2022-11-16

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Registration of charge 115758660013, created on 2022-01-19

View Document

19/01/2219 January 2022 Registration of charge 115758660012, created on 2022-01-18

View Document

08/12/218 December 2021 Registration of charge 115758660011, created on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 115758660010, created on 2021-11-26

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

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

View Accounts

07/01/217 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115758660002

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115758660001

View Document

15/06/2015 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 3170000

View Document

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

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/03/205 March 2020 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF QUILL TRUSTEE LIMITED AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSORTIUM INVESTMENT MANAGEMENT LLP

View Document

24/09/1924 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 3000000

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 4TH FLOOR, 81 WIMPOLE STREET LONDON W1G 9RE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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