L P D PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

16/05/2516 May 2025 Previous accounting period extended from 2024-08-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2020-08-31

View Document

03/12/213 December 2021 Register inspection address has been changed from The Annexe Green Farm the Drift Bentley Hampshire GU10 5JX England to 8 Browning Road Church Crookham Fleet GU52 0YJ

View Document

03/12/213 December 2021 Change of details for Mr Paul Martin Cole as a person with significant control on 2021-11-29

View Document

03/12/213 December 2021 Change of details for Mrs Patricia Gwendolene Cole as a person with significant control on 2021-11-29

View Document

03/12/213 December 2021 Register(s) moved to registered office address 8 Browning Road Church Crookham Fleet GU52 0YJ

View Document

03/12/213 December 2021 Registered office address changed from The Annexe Green Farm the Drift Bentley Hampshire GU10 5JX England to 8 Browning Road Church Crookham Fleet GU52 0YJ on 2021-12-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

24/09/1924 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: 39 BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN ENGLAND

View Document

06/08/186 August 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA GWENDOLENE COLE / 04/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA GWENDOLENE COLE / 04/07/2018

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GWENDOLENE COLE / 04/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN COLE / 04/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN COLE / 04/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 39 BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

13/12/1713 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GWENDOLENE COLE / 17/01/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COLE / 17/01/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GWENDOLENE COLE / 17/01/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM CHURCH COURT CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3PG

View Document

23/05/1223 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SAIL ADDRESS CREATED

View Document

23/05/1223 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GWENDOLENE COLE / 02/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COLE / 02/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/10/0827 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

23/08/0123 August 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 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