Advanced company searchLink opens in new window

LPCM LTD

Company number 13913918

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 May 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
08 Apr 2024 TM01 Termination of appointment of James Alex Reilly as a director on 8 April 2024
08 Apr 2024 TM01 Termination of appointment of Andreas Michael Schweitzer as a director on 8 April 2024
29 Mar 2024 AD01 Registered office address changed from 9 Kingsway London WC2B 6XF England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 29 March 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2023 PSC07 Cessation of Philip Raymond Bruce as a person with significant control on 27 October 2023
30 Oct 2023 PSC02 Notification of Lp Capital Markets Ltd as a person with significant control on 26 October 2023
26 Oct 2023 PSC01 Notification of Philip Raymond Bruce as a person with significant control on 20 October 2023
14 Jul 2023 AD01 Registered office address changed from Kemp House, 160 City Road City Road London EC1V 2NX England to 9 Kingsway London WC2B 6XF on 14 July 2023
14 Jul 2023 CERTNM Company name changed london trading solutions LTD\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
14 Jul 2023 AP01 Appointment of Mr James Alex Reilly as a director on 13 July 2023
14 Jul 2023 AP01 Appointment of Mr Philip Raymond Bruce as a director on 13 July 2023
03 Jul 2023 TM01 Termination of appointment of Volha Havorchanka as a director on 3 July 2023
03 Jul 2023 TM01 Termination of appointment of Rahul Kirpalani as a director on 3 July 2023
03 Jul 2023 AP01 Appointment of Mr Andreas Michael Schweitzer as a director on 3 July 2023
03 Jul 2023 PSC07 Cessation of Rahul Kirpalani as a person with significant control on 3 July 2023
03 Jul 2023 PSC07 Cessation of Volha Havorchanka as a person with significant control on 3 July 2023
05 May 2023 AD01 Registered office address changed from 128 City Road Kemp House 160 City Road EC1V 2NX London EC1V 2NX England to Kemp House, 160 City Road City Road London EC1V 2NX on 5 May 2023
05 May 2023 AD01 Registered office address changed from 9th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 128 City Road Kemp House 160 City Road EC1V 2NX London EC1V 2NX on 5 May 2023
27 Feb 2023 TM01 Termination of appointment of Ashley Richard Abraham as a director on 1 February 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
05 Dec 2022 CH01 Director's details changed for Mr Ashley Richard Abraham on 16 November 2022