Advanced company searchLink opens in new window

LPS CONSULTANCY LIMITED

Company number 04236986

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)
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
  • GBP 100
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
  • GBP 100
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