Advanced company searchLink opens in new window

LPI LONDON PROPERTIES INVESTMENTS LIMITED

Company number 10015773

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2019 TM02 Termination of appointment of Miller & Co. Secretaries Limited as a secretary on 6 January 2019
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
24 Sep 2018 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 601 International House 223 Regent Street 223 Regent Street London W1B 2QD on 24 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
24 Sep 2018 AP01 Appointment of Mr Raffaele Mamone as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Stefano Matassoni as a director on 24 September 2018
15 Aug 2018 AP01 Appointment of Mr Stefano Matassoni as a director on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of Mario Danese as a director on 15 August 2018
02 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Vito Sellitri as a director on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Antonio Maria Ferlazzo Ciano as a director on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Andrea Soardi as a director on 2 July 2018
27 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
04 May 2017 AP01 Appointment of Mr Antonio Maria Ferlazzo Ciano as a director on 4 May 2017
04 May 2017 AP01 Appointment of Mr Vito Sellitri as a director on 4 May 2017
04 May 2017 AP01 Appointment of Mr Andrea Soardi as a director on 4 May 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
22 Mar 2017 AP04 Appointment of Miller & Co. Secretaries Ltd as a secretary on 10 March 2017
23 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Jul 2016 AD01 Registered office address changed from 601 International House 223 Regent Street London London W1B 2QD United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 25 July 2016
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted