LPC CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-06-30 |
05/11/245 November 2024 | Registered office address changed from Eliot Park Innovation Centre 4 Barling Way Nuneaton Warks CV10 7RH England to 10 Dove Close Hinckley LE10 0RY on 2024-11-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 25 BARNE CLOSE NUNEATON WARWICKSHIRE CV11 4TP |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, SECRETARY BREALEY FOSTER REGISTRARS LTD |
20/06/1120 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREALEY FOSTER REGISTRARS LTD / 16/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 16/05/2010 |
24/05/1024 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/06/044 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | NEW SECRETARY APPOINTED |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
05/06/005 June 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
04/12/994 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
11/12/9811 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
02/12/982 December 1998 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
02/06/982 June 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
22/05/9722 May 1997 | DIRECTOR RESIGNED |
22/05/9722 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 1 LOWER BAR NEWPORT SALOP TF10 7BE |
22/05/9722 May 1997 | SECRETARY RESIGNED |
16/05/9716 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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