Advanced company searchLink opens in new window

LPG DESIGN LIMITED

Company number 06873957

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)
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
07 Sep 2022 PSC04 Change of details for Miss Lauraine Paula Griffiths as a person with significant control on 7 April 2016
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
17 Nov 2021 CERTNM Company name changed ticyni LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
30 Sep 2021 AA Micro company accounts made up to 30 November 2020
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
06 Aug 2020 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 14 Balham Hill London SW12 9EB on 6 August 2020
01 Jun 2020 AA Micro company accounts made up to 30 November 2019
29 Apr 2020 CH01 Director's details changed for Miss Lauraine Paula Griffiths on 29 April 2020
23 Apr 2020 PSC04 Change of details for Miss Lauraine Paula Griffiths as a person with significant control on 22 April 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
22 Apr 2020 PSC04 Change of details for Miss Lauraine Paula Griffiths as a person with significant control on 22 April 2020
30 Sep 2019 AA Micro company accounts made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
03 Jan 2017 AD01 Registered office address changed from C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017
25 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100