LPL BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Director's details changed for Mrs Paula Helen Livesley on 2024-12-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-07 with updates

View Document

20/04/2320 April 2023 Notification of Paula Helen Livesley as a person with significant control on 2023-04-18

View Document

14/04/2314 April 2023 Termination of appointment of David Livesley as a secretary on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Mrs Paula Helen Livesley as a secretary on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of David Livesley as a person with significant control on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/05/2121 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 1, BAY 2, SUTTON ROAD ST. HELENS WA9 3DR ENGLAND

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 2 RUGBY CLOSE ORRELL WIGAN LANCASHIRE WN5 8UY

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041748280002

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS LIVESLEY

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041748280001

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR THOMAS ETHAN LIVESLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA HELEN LIVESLEY / 12/07/2013

View Document

07/05/147 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 260E ORRELL ROAD ORRELL WIGAN WN5 8QZ

View Document

08/05/138 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR DAVID LIVESLEY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY LIVESLEY

View Document

23/04/1223 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR DAVID LIVESLEY

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA HELEN LIVESLEY / 07/03/2010

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 117 VICTORIA ROAD GERNSWOOD WIGAN WN4 0UH

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

07/03/017 March 2001 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