LPI2 CONSULTING LIMITED

Company Documents

DateDescription
19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

24/11/1524 November 2015 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

15/10/1515 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 31/08/14 NO CHANGES

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 08/08/2014

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 08/08/2014

View Document

01/08/141 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH
ENGLAND

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH ENGLAND

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUGLEY / 28/09/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM UNIT G15 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: UNIT 5.13 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AU

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: UNIT 3.04 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: UNIT 3.04 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1 0AT

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 S366A DISP HOLDING AGM 09/03/07 S252 DISP LAYING ACC 09/03/07 S386 DISP APP AUDS 09/03/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SOANEPOINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 3 WOOD GREEN CLOSE READING RG30 2AW

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 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