Advanced company searchLink opens in new window

LPC CONSULTANCY SERVICES LIMITED

Company number 07620172

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)
26 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
02 Jun 2023 AD02 Register inspection address has been changed from 3 Monmouth Close Welling DA16 2DX England to 7 Highlands Close Rochester ME2 2QT
03 Jan 2023 AA Micro company accounts made up to 31 May 2022
04 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 May 2021
14 Nov 2021 AD01 Registered office address changed from 51 Page Crescent Erith Kent DA8 2HJ to 7 Highlands Close Rochester ME2 2QT on 14 November 2021
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
05 Jun 2020 AP01 Appointment of Mr Paul Oluseyi Shoyemi as a director on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Paul Oluseyi Shoyemi as a director on 5 May 2020
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Jul 2019 CH01 Director's details changed for Elizabeth Omowunmi Bart-Williams on 30 June 2019
02 Jul 2019 PSC04 Change of details for Ms Elizabeth Bart-Williams as a person with significant control on 30 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Paul Oluseyi Shoyemi on 30 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Paul Oluseyi Shoyemi on 30 June 2019
02 Jul 2019 CH01 Director's details changed for Mrs Olufunmi Cynthia Shoyemi on 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
30 Jun 2019 AD02 Register inspection address has been changed from 110 Overton Road Abbeywood London SE2 9SE United Kingdom to 3 Monmouth Close Welling DA16 2DX
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates