Advanced company searchLink opens in new window

LPBZ USA LIMITED

Company number SC487028

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
10 Aug 2018 TM02 Termination of appointment of Christian Poziemski as a secretary on 10 August 2018
28 Sep 2017 AA Micro company accounts made up to 30 September 2016
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
30 Mar 2017 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 July 2016
22 Mar 2017 CH01 Director's details changed for Mr Leslie Peter Benzies on 22 March 2017
22 Mar 2017 CH03 Secretary's details changed for Christian Poziemski on 22 March 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 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
23 Jan 2017 CH03 Secretary's details changed for Christian Poziemski on 23 January 2017
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
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
08 Mar 2016 AD01 Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016
02 Oct 2015 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 September 2015
29 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
17 Sep 2015 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland 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
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 100