- Company Overview for LP SD FIVE LIMITED (14744430)
- Filing history for LP SD FIVE LIMITED (14744430)
- People for LP SD FIVE LIMITED (14744430)
- Charges for LP SD FIVE LIMITED (14744430)
- More for LP SD FIVE LIMITED (14744430)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
13 Dec 2023 | MR04 | Satisfaction of charge 147444300001 in full | |
21 Sep 2023 | MR04 | Satisfaction of charge 147444300002 in full | |
18 Aug 2023 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to Floor 2 9 Portland Street Manchester M1 3BE on 18 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Qammar Nazir as a director on 9 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 8 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Dominik Muser as a director on 9 August 2023 | |
18 Aug 2023 | PSC02 | Notification of Aqa Group Ltd as a person with significant control on 9 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 9 August 2023 | |
15 May 2023 | MR01 | Registration of charge 147444300002, created on 9 May 2023 | |
12 May 2023 | MR01 | Registration of charge 147444300001, created on 9 May 2023 | |
21 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-21
|