LPM ACQUISITIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Declaration of solvency

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-25

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

02/02/222 February 2022 Termination of appointment of Simon Kenneth Giles as a director on 2022-01-31

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

View Document

31/07/2131 July 2021 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

View Document

06/07/216 July 2021 Director's details changed for Mr Simon Kenneth Giles on 2021-06-29

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
4 CRAYSIDE FIVE ARCHES BUSINESS PARK
MAIDSTONE ROAD
SIDCUP
KENT
DA14 5AG

View Document

11/12/1211 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 AUDITOR'S RESIGNATION

View Document

05/03/125 March 2012 SECRETARY APPOINTED MARK SAUNDERS

View Document

05/03/125 March 2012 SECRETARY APPOINTED MR MARK SAUNDERS

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR JONATHAN STEPHEN LEVINE

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD

View Document

01/12/111 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR FREDERICK STRATFORD

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE BOYLE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES SCOBIE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADFORD

View Document

15/02/1115 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBIE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD

View Document

21/01/1021 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN SCOBIE / 02/10/2009

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWROYD

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/12/082 December 2008 10/11/08 NO MEMBER LIST

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0813 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/086 November 2008 DIRECTOR APPOINTED EUGENE BOYLE

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM 245 MAIN ROAD SIDCUP KENT DA14 6QS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL EGAN

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: G OFFICE CHANGED 15/12/06 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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