Advanced company searchLink opens in new window

LPBZ LIMITED

Company number SC469916

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 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 AD03 Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
22 Mar 2017 AD02 Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
22 Mar 2017 CH01 Director's details changed for Mr Christian Poziemski on 22 March 2017
22 Mar 2017 CH03 Secretary's details changed for Christian Poziemski on 22 March 2017
22 Mar 2017 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017
03 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Jan 2017 CH03 Secretary's details changed for Christian Poziemski on 23 January 2017
01 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Nov 2016 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016
08 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 AD01 Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Dec 2015 AP01 Appointment of Mr Christian Poziemski as a director on 26 November 2015
10 Dec 2015 TM01 Termination of appointment of Leslie Peter Benzies as a director on 26 November 2015
02 Oct 2015 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 September 2015
17 Sep 2015 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015
29 Apr 2015 AP03 Appointment of Christian Poziemski as a secretary on 29 April 2015
25 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
14 Aug 2014 MR01 Registration of charge SC4699160008, created on 8 August 2014
14 Aug 2014 MR01 Registration of charge SC4699160009, created on 8 August 2014
18 Jul 2014 MR01 Registration of charge SC4699160007, created on 11 July 2014
07 May 2014 MR01 Registration of charge 4699160004
07 May 2014 MR01 Registration of charge 4699160005
07 May 2014 MR01 Registration of charge 4699160006