LPM HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-03-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

13/01/2213 January 2022 Change of details for Mr Rory Stuart Luxon as a person with significant control on 2022-01-13

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067932740001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY STUART LUXON / 17/01/2019

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY STUART LUXON / 25/08/2017

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY GAIL LUXON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067932740003

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067932740002

View Document

13/02/1513 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067932740001

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LUXON

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY STUART LUXON / 18/06/2013

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL LUXON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR RORY STUART LUXON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PAUL LUXON / 02/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GAIL CORRINE LUXON / 02/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAIL CORRINE LUXON / 02/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUXON

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED PHILLIP PAUL LUXON

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MICHAEL JOHN LUXON

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED GAIL CORRINE LUXON

View Document

09/02/099 February 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/01/0916 January 2009 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