LPM BOHEMIA-THE TENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Change of share class name or designation |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Confirmation statement made on 2024-12-21 with updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/10/242 October 2024 | Satisfaction of charge 054398010004 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
16/10/2316 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1823 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/12/1510 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/12/158 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/05/1521 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
20/01/1520 January 2015 | ALTER ARTICLES 08/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
17/04/1417 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054398010004 |
04/03/144 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY CRESSWELL / 30/04/2012 |
11/07/1311 July 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
11/07/1311 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY CRESSWELL / 30/04/2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON / 01/08/2011 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/05/1123 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
18/02/1118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY CRESSWELL / 01/04/2010 |
13/05/1013 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRESTON / 01/04/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON / 01/04/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/10/088 October 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/11/0712 November 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/10/0725 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 247 BALLARDS LANE FINCHLEY LONDON N3 1NG |
09/12/069 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/07/0613 July 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
05/05/065 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/05/0519 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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