LPA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Registration of charge 107044370005, created on 2024-10-10

View Document

26/09/2426 September 2024 Satisfaction of charge 107044370002 in full

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2024-04-02

View Document

07/05/247 May 2024 Change of details for Miss Leanne Marie Henery as a person with significant control on 2017-04-03

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Appointment of Mrs Linda Diane Henery as a director on 2023-09-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2022-04-02

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Registered office address changed from Bentinck House Bentinck Road West Drayton London UB7 7RQ United Kingdom to 7a Alkmaar Way Norwich NR6 6BF on 2022-12-13

View Document

31/10/2231 October 2022 Registration of charge 107044370003, created on 2022-10-26

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2021-02-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Peter Andrew Henery as a director on 2022-04-05

View Document

22/04/2222 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-17

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

03/03/223 March 2022 Appointment of Mr Peter Andrew Henery as a director on 2022-02-17

View Document

03/03/223 March 2022 Appointment of Mr Aaron Peter Henery as a director on 2022-02-17

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM BANTINCK HOUSE BENTINCK ROAD WEST DRAYTON LONDON UB7 7RQ UNITED KINGDOM

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON CR2 9LH ENGLAND

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MISS LEANNE MARIE HENERY / 17/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107044370002

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE MARIE HENERY / 01/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MISS LEANNE MARIE HENERY / 01/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107044370001

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107044370001

View Document

03/04/173 April 2017 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