LPG UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-10-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
01/12/221 December 2022 | Registered office address changed from 115a Runnymede Road Ponteland Newcastle upon Tyne NE20 9HN England to 155a Runnymede Road Ponteland Newcastle upon Tyne NE20 9HN on 2022-12-01 |
16/11/2216 November 2022 | Registered office address changed from 62 Meadow Vale Northumberland Park Newcastle upon Tyne NE27 0BF United Kingdom to 115a Runnymede Road Ponteland Newcastle upon Tyne NE20 9HN on 2022-11-16 |
13/11/2213 November 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MS ANDREA MARIE GIBSON / 08/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEN TULLIO CAMPEY / 14/11/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | DIRECTOR APPOINTED MRS ANDREA CAMPEY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIE GIBSON |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD TULLIO CAMPEY |
09/06/179 June 2017 | PREVSHO FROM 31/05/2017 TO 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | COMPANY NAME CHANGED LMCG CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/01/17 |
10/05/1610 May 2016 | 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