LIPCO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Registration of charge 026987880009, created on 2024-03-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Christopher James Mcintosh on 2023-03-01

View Document

29/03/2329 March 2023 Satisfaction of charge 3 in full

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026987880008

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

05/03/195 March 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

17/04/1817 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 AUDITED ABRIDGED

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIPCO HOLDING COMPANY LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 AUDITED ABRIDGED

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026987880007

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026987880006

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED ANDREW JOHN WHITTAKER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONAN O'DONNELL

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MCINTOSH / 01/10/2009

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EVERILL / 28/10/2011

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026987880005

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026987880004

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EVERILL / 27/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL FORSTER / 27/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MCINTOSH / 27/07/2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM FOREST HOUSE CROW ARCH LANE HIGHTOWN INDUSTRIAL ESTATE RINGWOOD HAMPSHIRE BH24 1ND

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MCINTOSH / 01/03/2012

View Document

20/03/1220 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/03/1220 March 2012 SAIL ADDRESS CREATED

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1128 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED RONAN O'DONNELL

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED STEVEN EVERILL

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM UNIT 22 SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MOSS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED BRENDAN MICHAEL FORSTER

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN ODONNELL

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVERILL

View Document

05/05/105 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCINTOXH / 09/03/2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED STEVEN EVERILL

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM, 96A CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 3JU

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED RONAN ODONNELL

View Document

14/11/0814 November 2008 SECRETARY APPOINTED DAVID PARKER MOSS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES MCINTOXH

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHEESMAN

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY CHARLES WILSON

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHEESMAN / 19/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/04/054 April 2005 £ SR 11@1 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ENTER CONTRACT 28/02/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/04/004 April 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 REMOVE DIRECTOR 31/03/99

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

20/12/9320 December 1993 EXEMPTION FROM APPOINTING AUDITORS 29/11/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 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