LPRS CONNECTED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Notification of John Kenneth Moore as a person with significant control on 2016-06-21

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-09-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/03/2430 March 2024 Registered office address changed from Two Rivers Industrial Estate Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH England to 30 Liberty House Greenham Business Park Newbury Berkshire RG19 6HS on 2024-03-30

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Director's details changed for Mr Nicholas Kenneth Pummell on 2023-06-18

View Document

27/06/2327 June 2023 Change of details for Mr Nicholas Kenneth Pummell as a person with significant control on 2023-06-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Change of details for Mr John Barry Gillibrand as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr John Barry Gillibrand on 2023-03-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JOHN KENNETH MOORE

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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