Advanced company searchLink opens in new window

LPG 4 U LIMITED

Company number 08912273

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)
24 May 2024 TM01 Termination of appointment of Bradley Glenn Steadman as a director on 26 March 2024
20 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
09 Oct 2023 AP01 Appointment of Mr Nuno Miguel Laurentino Ferreira as a director on 9 October 2023
09 Oct 2023 TM01 Termination of appointment of Laurence Broseta as a director on 1 September 2023
13 Jul 2023 AA Full accounts made up to 30 September 2022
05 Apr 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 Jun 2022 AA Full accounts made up to 30 September 2021
10 May 2022 RP04AP01 Second filing for the appointment of Ms. Laurence Broseta as a director
26 Apr 2022 AP01 Appointment of Mr Robert Michael Drury as a director on 19 April 2022
25 Apr 2022 AP01 Appointment of Mr Laurence Broseta as a director on 20 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2022.
25 Apr 2022 AP01 Appointment of Mr Bradley Glenn Steadman as a director on 19 April 2022
22 Apr 2022 TM01 Termination of appointment of Paul Michael Ladner as a director on 20 April 2022
22 Apr 2022 TM01 Termination of appointment of Marie-Dominique Ortiz-Landazabal as a director on 20 April 2022
22 Apr 2022 TM01 Termination of appointment of Beth Amanda Reid as a director on 21 April 2022
22 Apr 2022 TM01 Termination of appointment of James Michael Andrew Ackroyd as a director on 20 April 2022
13 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
13 Jan 2021 AA Full accounts made up to 30 September 2020
03 Nov 2020 AD01 Registered office address changed from Unit D3, Red Scar Business Park Longridge Road Preston PR2 5NQ to Ugi House Gisborne Close Staveley Chesterfield Derbyshire S43 3JT on 3 November 2020
12 Aug 2020 AA Full accounts made up to 30 September 2019
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
20 Nov 2019 AP01 Appointment of James Michael Andrew Ackroyd as a director on 18 November 2019
20 Nov 2019 TM01 Termination of appointment of Angela Margaret Widdup as a director on 18 November 2019
20 Nov 2019 TM01 Termination of appointment of Donald John Groth Jr. as a director on 18 November 2019
10 Sep 2019 AP01 Appointment of Ms Beth Amanda Reid as a director on 3 September 2019