LUTTERWORTH AREA COMMUNITY PROJECTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of David Allan Noon as a director on 2023-06-13

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHNSON LYON

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR DAVID ALLAN NOON

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NOON

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR RICHARD MARK OSBORN

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK OSBORN

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE FELICITY ACKERLEY

View Document

17/04/2017 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2020

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR GWYN DAVID STUBBINGS

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID ALLAN NOON

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM WEIGHTMANS LLP WATERLOO HOUSE 71 PRINCESS ROAD WEST LEICESTER LE1 6TR UNITED KINGDOM

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS HAZEL DEBRA MAHER

View Document

05/04/195 April 2019 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