LPM LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1317 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
7 THE PADDOCK
PERCETON
IRVINE
KA11 2AZ

View Document

07/08/137 August 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/12/1210 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/07/1217 July 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/01/1216 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2012:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2011:LIQ. CASE NO.1

View Document

25/05/1125 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2011:LIQ. CASE NO.1

View Document

02/09/102 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT):LIQ. CASE NO.1

View Document

08/07/108 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR100086

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 7 THE PADDOCK PERCETON IRVINE KA11 2AZ

View Document

09/06/109 June 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/109 June 2010 RES02

View Document

08/06/108 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/02/1026 February 2010 STRUCK OFF AND DISSOLVED

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 PARTIC OF MORT/CHARGE *****

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 PARTIC OF MORT/CHARGE *****

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 DEC MORT/CHARGE *****

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/99

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 DEC MORT/CHARGE 14207

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 PARTIC OF MORT/CHARGE 12953

View Document

02/08/902 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

12/07/9012 July 1990 PARTIC OF MORT/CHARGE 7550

View Document

02/07/902 July 1990 PARTIC OF MORT/CHARGE 7133

View Document

21/06/9021 June 1990 PARTIC OF MORT/CHARGE 6742

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: T S B HOUSE MEARNS CROSS NEWTON MEARNS GLASGOW

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 PARTIC OF MORT/CHARGE 968

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ALTER MEM AND ARTS 050288

View Document

24/08/8724 August 1987 PUC2 ALLOTS 010887 50000x�1 ORD

View Document

17/08/8717 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/873 July 1987 COMPANY NAME CHANGED OVERACE LIMITED CERTIFICATE ISSUED ON 03/07/87; RESOLUTION PASSED ON 150687

View Document

25/06/8725 June 1987 TO INCREASE CAPITAL 150687

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: G OFFICE CHANGED 25/06/87 35 CASTLE STREET EDINBURGH EH2 3DN

View Document

25/06/8725 June 1987 G123 NOTICE OF INCREASE

View Document

25/06/8725 June 1987 ALTER MEM AND ARTS 150687

View Document

25/06/8725 June 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 150687

View Document

27/05/8727 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/8721 May 1987 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