- Company Overview for LPE POWDER COATING U.K LIMITED (09242842)
- Filing history for LPE POWDER COATING U.K LIMITED (09242842)
- People for LPE POWDER COATING U.K LIMITED (09242842)
- Charges for LPE POWDER COATING U.K LIMITED (09242842)
- More for LPE POWDER COATING U.K LIMITED (09242842)
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) |
---|---|---|---|
14 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
20 Apr 2016 | MR01 | Registration of charge 092428420001, created on 20 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AP01 | Appointment of Mr Adam Foster Robinson as a director on 1 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Victoria Wood as a director on 1 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of Adam Foster Robinson as a director on 1 September 2015 | |
10 Dec 2015 | AP01 | Appointment of Mrs Victoria Wood as a director on 1 September 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Stephan Richard Bowditch on 21 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
04 Oct 2015 | AP01 | Appointment of Tracey Samantha Robinson as a director on 17 September 2015 | |
04 Oct 2015 | AP01 | Appointment of Mrs Deborah Jayne Bowditch as a director on 17 September 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 7 Pinfold Road Thurmaston Leicester LE4 8AS England to 9 Stoughton Road Oadby Leicester LE2 4DS on 11 February 2015 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|