L P C PLATING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Change of details for Mr Shaun Bullen as a person with significant control on 2025-07-16 |
| 09/10/259 October 2025 New | Termination of appointment of Clair Nicola Foster as a secretary on 2025-07-16 |
| 09/10/259 October 2025 New | Termination of appointment of Clair Nicola Foster as a director on 2025-07-16 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-15 with updates |
| 02/10/232 October 2023 | Termination of appointment of Alan Roy Foster as a director on 2023-09-26 |
| 02/10/232 October 2023 | Cessation of Alan Roy Foster as a person with significant control on 2023-09-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 15/05/1915 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043557470004 |
| 12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043557470003 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CLARKE BULLEN / 06/04/2016 |
| 05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY FOSTER / 31/03/2016 |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR NICOLA FOSTER / 31/10/2013 |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY FOSTER / 31/10/2013 |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR NICOLA FOSTER / 31/03/2016 |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY FOSTER / 31/10/2013 |
| 04/04/164 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIR NICOLA FOSTER / 31/10/2013 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/03/122 March 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CLARKE BULLEN / 01/10/2009 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR NICOLA FOSTER / 01/10/2009 |
| 09/02/109 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY FOSTER / 01/10/2009 |
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/05/0815 May 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
| 12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/06/0510 June 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/11/0412 November 2004 | COMPANY NAME CHANGED LETCHWORTH PLATING COMPANY LIMIT ED CERTIFICATE ISSUED ON 12/11/04 |
| 06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
| 31/01/0431 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
| 13/01/0413 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/01/0331 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
| 22/11/0222 November 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
| 06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
| 06/02/026 February 2002 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MK40 2QW |
| 06/02/026 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
| 06/02/026 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/01/0227 January 2002 | DIRECTOR RESIGNED |
| 27/01/0227 January 2002 | SECRETARY RESIGNED |
| 27/01/0227 January 2002 | SECRETARY RESIGNED |
| 27/01/0227 January 2002 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
| 27/01/0227 January 2002 | DIRECTOR RESIGNED |
| 18/01/0218 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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