Advanced company searchLink opens in new window

LORD PROPERTY POWER LTD

Company number 12107829

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
07 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AD01 Registered office address changed from Unit: Studio 1 Park House, Park Road Newcastle upon Tyne Tyne and Wear NE8 3EL England to Studio 3, Me3Studios Industry Road Newcastle upon Tyne NE6 5XF on 7 April 2022
29 Sep 2021 PSC04 Change of details for Mr Ayman Aly Fikry Moussa as a person with significant control on 21 September 2021
27 Sep 2021 PSC07 Cessation of Oana Chirila as a person with significant control on 21 September 2021
27 Sep 2021 AP01 Appointment of Mr Ayman Aly Fikry Moussa as a director on 21 September 2021
27 Sep 2021 TM02 Termination of appointment of Ayman Aly Fikry Moussa as a secretary on 20 September 2021
08 Sep 2021 PSC01 Notification of Ayman Aly Moussa as a person with significant control on 15 August 2021
07 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
01 Jul 2021 AP03 Appointment of Mr Ayman Aly Fikry Moussa as a secretary on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Ayman Aly Fikry Moussa as a director on 30 June 2021
01 Jul 2021 PSC07 Cessation of Ayman Aly Fikry Moussa as a person with significant control on 30 June 2021
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
24 Apr 2020 AD01 Registered office address changed from 49 Fouracres Road Newcastle upon Tyne Tyne and Wear NE5 3BB United Kingdom to Unit: Studio 1 Park House, Park Road Newcastle upon Tyne Tyne and Wear NE8 3EL on 24 April 2020
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted