LP SOUTH LIMITED

09701856
126 NEW WALK LEICESTER LE1 7JA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
20 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Feb 2018 resolution Resolution 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Devon Michael Modell) 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 mortgage Registration of a charge 26 Buy now
10 Feb 2017 accounts Annual Accounts 3 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 officers Termination of appointment of director (Phillip John Hindle) 1 Buy now
08 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2016 officers Appointment of director (Mr Trevor Royston Modell) 2 Buy now
09 Feb 2016 officers Appointment of director (Mr Devon Michael Modell) 2 Buy now
24 Jul 2015 incorporation Incorporation Company 43 Buy now