LPH 15 LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-07-31 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Change of details for Lph Group Holdings Limited as a person with significant control on 2024-04-22 |
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 |
22/04/2422 April 2024 | Director's details changed for Mr Alistair Jeremy Dias on 2024-04-22 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
06/04/206 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114557210001 |
18/12/1918 December 2019 | CESSATION OF ALISTAIR JEREMY DIAS AS A PSC |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LPH GROUP HOLDINGS LIMITED |
18/12/1918 December 2019 | CESSATION OF MATTOCK LANE LTD AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY DIAS / 06/06/2019 |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY DIAS / 06/06/2019 |
07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTOCK LANE LTD |
07/06/197 June 2019 | 06/06/19 STATEMENT OF CAPITAL GBP 2 |
09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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