- Company Overview for LPS CONSULTANCY LIMITED (04236986)
- Filing history for LPS CONSULTANCY LIMITED (04236986)
- People for LPS CONSULTANCY LIMITED (04236986)
- More for LPS CONSULTANCY LIMITED (04236986)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
04 Jul 2021 | TM01 | Termination of appointment of Rimal Patel as a director on 21 August 2015 | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
10 Jun 2020 | CH01 | Director's details changed for Mr Ashok Soni on 29 October 2019 | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Feb 2020 | CH03 | Secretary's details changed for Mr Ashok Soni on 29 October 2019 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Ashok Soni on 29 October 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 24 July 2015 |