L P C ASSOCIATES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Termination of appointment of Graham Christopher Paul Harry as a director on 2022-09-22

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Termination of appointment of David Kenneth Poynter as a secretary on 2022-09-22

View Document

27/09/2227 September 2022 Appointment of Mr David Kenneth Poynter as a director on 2022-09-22

View Document

27/09/2227 September 2022 Termination of appointment of John Henry James Lygo as a director on 2022-09-22

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER PAUL HARRY / 01/12/2014

View Document

02/10/152 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KENNETH POYNTER / 12/09/2014

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

23/06/1223 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2 BEECH COURT WALNUT WALK POLEGATE EAST SUSSEX BN26 5AQ

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 97 CHEYLESMORE DRIVE CHEYLESMORE PARK FRIMLEY SURREY GU16 9BW

View Document

04/11/034 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SMITH POYNTER & CO ALBION HOUSE 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

05/01/015 January 2001 EXEMPTION FROM APPOINTING AUDITORS 22/12/00

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: ENTERPRISE HOUSE 5 BRIAR ROAD TWICKENHAM TW2 6RB

View Document

03/10/003 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 EXEMPTION FROM APPOINTING AUDITORS 24/05/99

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 EXEMPTION FROM APPOINTING AUDITORS 18/04/98

View Document

06/10/976 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: MAPLE HOUSE 11 BRIAR ROAD TWICKENHAM MIDDLESEX TW2 6RB

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

25/06/9725 June 1997 EXEMPTION FROM APPOINTING AUDITORS 06/06/97

View Document

26/10/9626 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 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