Advanced company searchLink opens in new window

LP BONDS PLC

Company number 09867110

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)
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2021 AP01 Appointment of Mr James Robert Holmes as a director on 15 July 2021
17 Aug 2021 TM01 Termination of appointment of Holmes Properties Limited as a director on 15 July 2021
20 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 10 November 2018
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 CS01 Confirmation statement made on 10 November 2020 with updates
06 Jul 2021 PSC02 Notification of Holmes Properties Limited as a person with significant control on 3 April 2018
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2020 PSC07 Cessation of Holmes Investment Properties Plc as a person with significant control on 19 September 2017
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 AP02 Appointment of Holmes Properties Limited as a director on 8 October 2019
28 May 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
16 Apr 2019 AA Accounts for a dormant company made up to 30 November 2017
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2019 CS01 Confirmation statement made on 10 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 20/07/2021.
15 Mar 2019 CH03 Secretary's details changed for Bernard Sumner on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Nicolas Holmes on 1 November 2018
16 Jan 2019 TM01 Termination of appointment of Bernard Michael Sumner as a director on 31 October 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 December 2015
  • GBP 50,000
22 May 2018 AA Full accounts made up to 30 November 2016