Advanced company searchLink opens in new window

PLANIT LGPM LIMITED

Company number 07809594

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)
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
06 Aug 2015 MA Memorandum and Articles of Association
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2014 TM01 Termination of appointment of Stephen David Paul Daykin as a director on 31 October 2014
04 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 SH08 Change of share class name or designation
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 10
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 7.5
23 Dec 2013 AP01 Appointment of Mr Stephen David Paul Daykin as a director
23 Dec 2013 AP01 Appointment of Mr Sean Stephen King as a director
26 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
19 Mar 2013 CH04 Secretary's details changed for Derringtons Limited on 6 March 2013
06 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 9 March 2012
29 Feb 2012 AD01 Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
13 Oct 2011 NEWINC Incorporation