LPH 15 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Change of details for Lph Group Holdings Limited as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to Unit 2 Suite C Bryer Ash Business Park Trowbridge Wiltshire BA14 8HE on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Alistair Jeremy Dias on 2024-04-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114557210001

View Document

18/12/1918 December 2019 CESSATION OF ALISTAIR JEREMY DIAS AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LPH GROUP HOLDINGS LIMITED

View Document

18/12/1918 December 2019 CESSATION OF MATTOCK LANE LTD AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY DIAS / 06/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY DIAS / 06/06/2019

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTOCK LANE LTD

View Document

07/06/197 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 2

View Document

09/07/189 July 2018 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