LPG NO 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-09-30 |
03/10/243 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Termination of appointment of Winchley Secretarial Ltd as a secretary on 2024-06-20 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Memorandum and Articles of Association |
26/04/2326 April 2023 | Resolutions |
14/04/2314 April 2023 | Satisfaction of charge 115758660009 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660012 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660006 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660005 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660011 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660004 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660015 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660007 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660001 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660003 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660014 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660016 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660017 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660018 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660008 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660002 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660013 in full |
14/04/2314 April 2023 | Satisfaction of charge 115758660010 in full |
04/04/234 April 2023 | Registration of charge 115758660020, created on 2023-03-31 |
04/04/234 April 2023 | Registration of charge 115758660021, created on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registration of charge 115758660019, created on 2023-03-24 |
29/03/2329 March 2023 | Termination of appointment of Landmark Am Limited as a director on 2023-03-24 |
29/03/2329 March 2023 | Cessation of Consortium Investment Management Llp as a person with significant control on 2023-03-25 |
29/03/2329 March 2023 | Notification of Miller Hc Limited as a person with significant control on 2023-03-24 |
22/12/2222 December 2022 | Registration of charge 115758660018, created on 2022-12-09 |
14/12/2214 December 2022 | Registration of charge 115758660017, created on 2022-12-09 |
30/11/2230 November 2022 | Registration of charge 115758660016, created on 2022-11-16 |
23/11/2223 November 2022 | Registration of charge 115758660015, created on 2022-11-16 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Registration of charge 115758660013, created on 2022-01-19 |
19/01/2219 January 2022 | Registration of charge 115758660012, created on 2022-01-18 |
08/12/218 December 2021 | Registration of charge 115758660011, created on 2021-11-26 |
03/12/213 December 2021 | Registration of charge 115758660010, created on 2021-11-26 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
27/10/2027 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115758660002 |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115758660001 |
15/06/2015 June 2020 | 05/06/20 STATEMENT OF CAPITAL GBP 3170000 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
05/03/205 March 2020 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
09/10/199 October 2019 | CESSATION OF QUILL TRUSTEE LIMITED AS A PSC |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSORTIUM INVESTMENT MANAGEMENT LLP |
24/09/1924 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 3000000 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 4TH FLOOR, 81 WIMPOLE STREET LONDON W1G 9RE UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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