LP DISPLAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Satisfaction of charge 076711640001 in full

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Appointment of Mrs Sunivar Wendy Ellis as a director on 2023-03-23

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

17/02/2317 February 2023 Registered office address changed from Jubliee House Jubilee Road Letchworth Garden City Herts SG6 1WU to Unit 31 Jubilee Trade Centre Jubilee Road Letchworth Garden City Herts SG6 1SP on 2023-02-17

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Second filing of Confirmation Statement dated 2021-10-21

View Document

31/01/2331 January 2023 Cessation of Nicholas Johnathan Cole as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Nicholas Johnathan Cole as a director on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Mark John Ellis as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Daniel Philip Chard as a director on 2023-01-31

View Document

05/12/225 December 2022 Appointment of Mr Daniel Philip Chard as a director on 2022-11-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076711640001

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

24/07/2024 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHNATHAN COLE

View Document

23/10/1923 October 2019 CESSATION OF GARY ORSMAN AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ORSMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ORSMAN

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MARK JOHN ELLIS

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN GRAY

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ADRIAN ANTHONY GRAY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 SECOND FILING FOR FORM AP03

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY LUCY ORSMAN

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE ORSMAN / 31/07/2014

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR ADRIAN ANTHONY GRAY

View Document

06/08/146 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MANNING

View Document

28/08/1328 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Registered office address changed from , Radwell Dene Radwell, Baldock, Hertfordshire, SG7 5ES, United Kingdom on 2012-07-23

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM RADWELL DENE RADWELL BALDOCK HERTFORDSHIRE SG7 5ES UNITED KINGDOM

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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