Advanced company searchLink opens in new window

L. I. P. (EQUIPMENT AND SERVICES) LIMITED

Company number 01114459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 SH19 Statement of capital on 9 March 2017
  • GBP 1
24 Feb 2017 SH20 Statement by Directors
24 Feb 2017 CAP-SS Solvency Statement dated 14/02/17
24 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 912,028
22 Jan 2016 AD01 Registered office address changed from C/O Carbolite Parsons Lane Hope Hope Valley Derbyshire S33 6RB to C/O Carbolite Gero Limited Parsons Lane Hope Hope Valley Derbyshire S33 6RB on 22 January 2016
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 912,028
07 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 912,028
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 Sep 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 Jul 2012 AP03 Appointment of Andrew James Beare as a secretary
18 Jul 2012 AD01 Registered office address changed from Unit 3 California Drive Castleford West Yorkshire WF10 5QH United Kingdom on 18 July 2012
18 Jul 2012 AD01 Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS on 18 July 2012
18 Jul 2012 AP01 Appointment of Dr Jurgen Pankratz as a director