LPM DEPENDABLE LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 DIRECTOR APPOINTED MR SIMON KENNETH GILES

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT DUDLEY

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
CROSS GREEN WAY
CROSS GREEN INDUSTRIAL PARK
LEEDS
WEST YORKSHIRE
LS9 0SE

View Document

09/10/129 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 SECRETARY APPOINTED MARK SAUNDERS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARDY-WILSON

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR SCOTT DUDLEY

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR FREDERICK STRATFORD

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES SCOBIE

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE BOYLE

View Document

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

View Document

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

View Document

02/11/102 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

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

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR NIGEL ANDREW HARDY-WILSON

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD

View Document

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

View Document

18/09/0918 September 2009 DIRECTOR RESIGNED DAVID HOWROYD

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED DEPENDABLE SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/11/0813 November 2008 FACILITYS BANK AGREEMENT/DEBENTURE GAURENTEE-COMPANY BUSINESS 30/10/2008 ALTER ARTICLES 30/10/2008 APPOINTMENT OF DIRECTOR 30/10/2008

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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: 6

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/09/0826 September 2008 DIRECTOR RESIGNED PAUL EGAN

View Document

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

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

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

View Document

09/01/089 January 2008 SECTION 394

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 AUDITOR'S RESIGNATION

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/10/991 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ADOPT MEM AND ARTS 24/07/98

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: C/O DEPENDABLE SERVICES LIMITED CLARENCE ROAD HUNSLET LEEDS WEST YORKSHIRE LS10 1ND

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED DEPENDABLE SERVICES (HOLDINGS) L IMITED CERTIFICATE ISSUED ON 30/12/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9612 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED DEPENDABLE SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/06/9021 June 1990 ALTER MEM AND ARTS 02/06/90

View Document

25/08/8925 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

12/03/8512 March 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/85

View Document

24/05/7524 May 1975 ALLOTMENT OF SHARES

View Document

13/05/7413 May 1974 CERTIFICATE OF INCORPORATION

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