LPG UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 115a Runnymede Road Ponteland Newcastle upon Tyne NE20 9HN England to 155a Runnymede Road Ponteland Newcastle upon Tyne NE20 9HN on 2022-12-01

View Document

16/11/2216 November 2022 Registered office address changed from 62 Meadow Vale Northumberland Park Newcastle upon Tyne NE27 0BF United Kingdom to 115a Runnymede Road Ponteland Newcastle upon Tyne NE20 9HN on 2022-11-16

View Document

13/11/2213 November 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MS ANDREA MARIE GIBSON / 08/04/2019

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEN TULLIO CAMPEY / 14/11/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS ANDREA CAMPEY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIE GIBSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD TULLIO CAMPEY

View Document

09/06/179 June 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 COMPANY NAME CHANGED LMCG CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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