L C P NORTH EAST LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
20 AZALEA WAY
NEWCASTLE UPON TYNE
NE15 8HE
ENGLAND

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MANSFIELD

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID PENNISTON SOUTH

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR STEWART PARR

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
90 FENNEL GROVE
SOUTH SHIELDS
TYNE & WEAR
NE34 8TN
ENGLAND

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR COLIN MANSFIELD

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART PARR

View Document

14/08/1214 August 2012 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