LPNS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

28/05/1428 May 2014 TERMINATE DIR APPOINTMENT

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

16/03/1116 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

04/03/114 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
BEACONSFIELD COURT BEACONSFIELD ROAD
HATFIELD
HERTFORDSHIRE
AL10 8HU

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
ALLEN HOUSE
STATION ROAD
EGHAM
SURREY
TW20 9NT

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
BEACONSFIELD COURT
BEACONSFIELD ROAD
HATFIELD
HERTFORDSHIRE AL10 8HU

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 S366A DISP HOLDING AGM 01/06/05

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
THE COLONNADES
BEACONSFIELD CLOSE
HATFIELD
HERTFORDSHIRE AL10 8YD

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM:
MANPOWER HOUSE
272 HIGH STREET
SLOUGH
BERKSHIRE SL1 1LJ

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 S252 DISP LAYING ACC 12/09/96

View Document

19/09/9619 September 1996 S366A DISP HOLDING AGM 12/09/96

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

07/08/947 August 1994 ACCOUNTING REF. DATE SHORT FROM 14/02 TO 31/12

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 14/02/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM:
76 BOROUGH HIGH STREET
LONDON
SE1 1LL

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/02

View Document

25/02/9425 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/937 July 1993 SECRETARY RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93

View Document

27/05/9327 May 1993 ADOPT MEM AND ARTS 21/05/93

View Document

27/05/9327 May 1993 RE POWERS OF DIRS 21/05/93

View Document

27/05/9327 May 1993 NC INC ALREADY ADJUSTED
21/05/93

View Document

28/02/9328 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM:
HALE COURT
LINCOLN'S INN
LONDON
WC2A 3UL

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 COMPANY NAME CHANGED
CHARCO 500 LIMITED
CERTIFICATE ISSUED ON 03/09/92

View Document

02/06/922 June 1992 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