LPT TRADING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Director's details changed for Mrs Harriet Cecilia O'rourke on 2024-05-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Mrs Edwina Katherine Heather Russell Blackford as a director on 2023-07-17

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

06/03/236 March 2023 Termination of appointment of Richard Alexander Stephen Carew Chartres as a director on 2023-03-05

View Document

10/02/2310 February 2023 Appointment of Mr Peter John Chapman as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Mrs Jane Eleanor Henderson as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Norman Macaskill Fraser as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Elizabeth Hannah Booker as a director on 2023-02-08

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Mrs Harriet Cecilia O'rourke on 2021-11-10

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM AUCKLAND CASTLE BISHOP AUCKLAND CO. DURHAM DL14 7NR

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS HARRIET CECILIA RUFFER

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR NICHOLAS TIMOTHY TURNER

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1624 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/01/1524 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARNIER RUFFER / 14/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ASHE GEORGE RUSSELL WINDHAM

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MATTHEW CHARLES ARTHUR HUTTON

View Document

03/02/143 February 2014 DIRECTOR APPOINTED DR JANE MARY RUFFER

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN

View Document

03/02/143 February 2014 SECRETARY APPOINTED PETER JOHN CHAPMAN

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM HW (CHARTERED ACCOUNTANTS) FLOOR 11, CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE TYNE & WEAR NE1 6SU UNITED KINGDOM

View Document

24/01/1324 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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