LPT COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Return of final meeting in a members' voluntary winding up

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

02/11/212 November 2021 Registered office address changed from Ysgubor Ddegwm Pentraeth Road Pentraeth Gwynedd LL75 8YW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-11-02

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Declaration of solvency

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

14/10/2114 October 2021 Termination of appointment of Sion Dunnette Thomas as a secretary on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Sion Dunnette Thomas as a director on 2021-10-14

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED L P T TECHNOLOGY LTD. CERTIFICATE ISSUED ON 23/02/12

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/114 May 2011 17/03/11 NO CHANGES

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O HUGHES PARRY & CO 121 HIGH STREET BANGOR GWYNEDD LL57 1NT

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SION DUNNETTE THOMAS / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA ANN LUDLAM / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NAYLOR LUDLAM / 01/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM C/O HUGHES PARRY & CO 121 HIGH STREET BANGOR GWYNEDD LL57 1NT

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 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