Advanced company searchLink opens in new window

LP BUILD LIMITED

Company number 07227130

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)
06 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
17 Apr 2023 CERTNM Company name changed mara site services LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
15 Mar 2023 TM01 Termination of appointment of Michael Paul Griffin as a director on 31 December 2022
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
01 Sep 2022 AD01 Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ England to Devon House Church Hill Winchmore Hill London N21 1LE on 1 September 2022
02 Jul 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
03 Dec 2021 CH01 Director's details changed for Mr Michael Paul Griffin on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Mr Joseph Michael Thomas Griffin on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mr Michael Paul Griffin as a person with significant control on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mr Joseph Michael Thomas Griffin as a person with significant control on 3 December 2021
05 Oct 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 5 October 2021
21 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
17 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with updates
22 Oct 2020 PSC04 Change of details for Mr Michael Paul Griffin as a person with significant control on 19 October 2020
22 Oct 2020 PSC01 Notification of Joseph Michael Thomas Griffin as a person with significant control on 20 October 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 2
22 Oct 2020 AP01 Appointment of Mr Joseph Michael Thomas Griffin as a director on 20 October 2020
08 Jul 2020 AD01 Registered office address changed from Leonard House 5-7 Newman Road Bromley BR1 1RJ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 July 2020
07 Jul 2020 CS01 Confirmation statement made on 19 April 2020 with updates
07 Jul 2020 PSC04 Change of details for Mr Michael Paul Griffin as a person with significant control on 7 July 2020
07 Jul 2020 CH01 Director's details changed for Mr Michael Paul Griffin on 7 July 2020
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates