LP DEVELOPMENTS SURREY LTD

41 Oldfields Road, Sutton, SM1 2NB, Surrey, United Kingdom
StatusACTIVE
Company No.09814344
CategoryPrivate Limited Company
Incorporated07 Oct 2015
Age8 years, 9 months
JurisdictionEngland Wales

SUMMARY

LP DEVELOPMENTS SURREY LTD is an active private limited company with number 09814344. It was incorporated 8 years, 9 months ago, on 07 October 2015. The company address is 41 Oldfields Road, Sutton, SM1 2NB, Surrey, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Phillips

Termination date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grzegorz Kaminski

Notification date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grzegorz Kaminski

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Phillips

Termination date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Mr Leigh James Miller

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Leigh Miller

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Ms Louise Gault

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

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 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 07 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR BEI LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10686106
Status:ACTIVE
Category:Private Limited Company

DJC MAINTENANCE LTD

38 GORTIN ROAD,OMAGH,BT79 7HX

Number:NI629396
Status:ACTIVE
Category:Private Limited Company

GMR CONSULTANCY UK LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:06891348
Status:ACTIVE
Category:Private Limited Company

JANE WILLACY CONSULTING LIMITED

WHITE HART HOUSE,LIMPSFIELD,RH8 0DT

Number:04989995
Status:ACTIVE
Category:Private Limited Company

LONDON HAIR AND BEAUTY TRAINING LIMITED

95 CHAPEL MARKET,LONDON,N1 9EY

Number:09775909
Status:ACTIVE
Category:Private Limited Company

SPARKY BUDDY PRODUCTIONS LIMITED

21 CHURCHILL AVENUE,AYLESBURY,HP21 8NF

Number:08867130
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