Advanced company searchLink opens in new window

LPG GENERAL PARTNER NO 2 LTD

Company number 11463403

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
24 Apr 2024 DS01 Application to strike the company off the register
12 Feb 2024 MR04 Satisfaction of charge 114634030001 in full
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 4 February 2021
28 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
01 Jul 2020 MR01 Registration of charge 114634030001, created on 24 June 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
09 Mar 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 April 2020
16 Oct 2019 PSC02 Notification of Landmark Am Limited as a person with significant control on 10 June 2019
16 Oct 2019 PSC07 Cessation of Consortium Corporate Holdings Limited as a person with significant control on 10 June 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
14 Feb 2019 AD01 Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London Wiu 1Bz United Kingdom to 81 Wimpole Street Wimpole Street London W1G 9RE on 14 February 2019
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 100