L.P.I.S. LIMITED

04248672
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 8 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 9 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2022 accounts Annual Accounts 10 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 accounts Annual Accounts 9 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2020 accounts Annual Accounts 10 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 mortgage Registration of a charge 8 Buy now
17 Sep 2018 accounts Annual Accounts 9 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 accounts Annual Accounts 9 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2016 accounts Annual Accounts 8 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
16 May 2016 accounts Annual Accounts 8 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
05 Dec 2014 accounts Annual Accounts 8 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 8 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Jimmy Paschali) 2 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 officers Change of particulars for secretary (Mrs Rochelle Alterman) 1 Buy now
11 Jul 2012 officers Change of particulars for director (Mr Paul Alterman) 2 Buy now
26 Apr 2012 accounts Annual Accounts 7 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from c/o freemans solar house 282 chase road london N14 6NZ 1 Buy now
27 May 2009 accounts Annual Accounts 7 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
10 Jul 2008 accounts Annual Accounts 8 Buy now
27 Jun 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
10 Apr 2008 officers Director appointed jimmy paschali 2 Buy now
12 Oct 2007 annual-return Return made up to 27/06/07; full list of members 6 Buy now
28 Dec 2006 accounts Annual Accounts 7 Buy now
06 Jul 2006 annual-return Return made up to 27/06/06; full list of members 6 Buy now
16 May 2006 accounts Amended Accounts 7 Buy now
31 Jan 2006 accounts Annual Accounts 7 Buy now
30 Jan 2006 resolution Resolution 2 Buy now
10 Oct 2005 capital Ad 30/06/05--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
10 Oct 2005 capital Nc inc already adjusted 30/06/05 1 Buy now
10 Oct 2005 resolution Resolution 1 Buy now
10 Jul 2005 annual-return Return made up to 27/06/05; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 8 Buy now
26 Aug 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
02 Jun 2004 accounts Annual Accounts 6 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2003 accounts Annual Accounts 5 Buy now
28 Jul 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
09 Oct 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
06 Oct 2002 capital Ad 10/07/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE 1 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
18 Jul 2001 officers Secretary resigned 2 Buy now
18 Jul 2001 officers Director resigned 2 Buy now
17 Jul 2001 address Registered office changed on 17/07/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW 1 Buy now
09 Jul 2001 incorporation Incorporation Company 16 Buy now