LIP PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Change of details for Mr Philip Andrew Docker as a person with significant control on 2024-05-29

View Document

31/07/2531 July 2025 Director's details changed for Mrs Lauren Docker on 2025-07-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

31/07/2531 July 2025 Change of details for Mrs Lauren Alexandra Docker as a person with significant control on 2024-05-29

View Document

31/07/2531 July 2025 Notification of Lauren Docker as a person with significant control on 2024-05-29

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

21/11/2421 November 2024 Director's details changed for Mrs Lauren Docker on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Philip Andrew Docker on 2024-11-21

View Document

20/11/2420 November 2024 Registration of charge 152822710001, created on 2024-11-15

View Document

05/08/245 August 2024 Cessation of Robert David Newman as a person with significant control on 2024-05-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/06/2421 June 2024 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Ccm Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Mrs Lauren Docker as a director on 2024-05-29

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2024-11-30 to 2024-04-30

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Notification of Philip Docker as a person with significant control on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Philip Andrew Docker as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of James Green as a director on 2024-05-29

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

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

View Accounts

17/11/2317 November 2023 Appointment of Mr James Green as a director on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Robert David Newman as a director on 2023-11-17

View Document

14/11/2314 November 2023 Incorporation

View Document


More Company Information
Recently Viewed
  • GILDA BAKERY LTD


  • 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