LPM BOHEMIA-THE TENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Change of share class name or designation

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-21 with updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Satisfaction of charge 054398010004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ALTER ARTICLES 08/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054398010004

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY CRESSWELL / 30/04/2012

View Document

11/07/1311 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY CRESSWELL / 30/04/2012

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON / 01/08/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY CRESSWELL / 01/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRESTON / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON / 01/04/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 247 BALLARDS LANE FINCHLEY LONDON N3 1NG

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 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