LPP DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

13/08/2513 August 2025 Director's details changed for Mr Christopher Alan Lennan-Purnell on 2025-08-13

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Change of details for Mr Chris Purnell as a person with significant control on 2021-07-15

View Document

13/07/2113 July 2021 Director's details changed for Christopher Alan Purnell on 2019-03-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS PURNELL

View Document

17/05/1917 May 2019 CESSATION OF CHRIS ALAN PURNELL AS A PSC

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS ALAN PURNELL / 16/05/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2010 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN PURNELL / 01/07/2010

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O'GORMAN

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN PURNELL / 12/02/2010

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PURNELL / 24/01/2008

View Document

04/11/084 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 21 STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 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