LPB DESIGN & BUILD LTD

3 Chandlers House Hampton Mews 191-195 Sparrows Herne, Bushey, WD23 1FL, Hertfordshire
StatusLIQUIDATION
Company No.08935294
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

LPB DESIGN & BUILD LTD is an liquidation private limited company with number 08935294. It was incorporated 10 years, 3 months, 23 days ago, on 12 March 2014. The company address is 3 Chandlers House Hampton Mews 191-195 Sparrows Herne, Bushey, WD23 1FL, Hertfordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-25

Old address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom

New address: 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-20

Officer name: Mr Leonard Patrick Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: Rowlandson House 289/293 Ballards Lane London N12 8NP

New address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Barrett

Notification date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Leonard Patrick Barrett

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA VISTA FIVE LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:02171271
Status:ACTIVE
Category:Private Limited Company

CREATIVE PROJECT MANAGEMENT LTD

6-7 CASTLE GATE,HERTFORD,SG14 1HD

Number:09777984
Status:ACTIVE
Category:Private Limited Company

E-GOLD LTD

RM101 MAPLE HOUSE,PURLEY,CR8 2AD

Number:09337320
Status:ACTIVE
Category:Private Limited Company

H.A. PROPERTY MANAGEMENT SERVICES LIMITED

BARTLETT HOUSE 1075 WARWICK ROAD,BIRMINGHAM,B27 6QT

Number:02859350
Status:ACTIVE
Category:Private Limited Company

IOLPRESAS LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10577261
Status:ACTIVE
Category:Private Limited Company

THEFITOUTCOMPANY LIMITED

19-21 CASTLE STREET,OMAGH,BT78 1DD

Number:NI633773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source