LP ESTATES (TRUSTEE NO.2) LIMITED

04392453
5TH FLOOR EDISON HOUSE 223-231 OLD MARYLEBONE ROAD LONDON NW1 5TH

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2018 accounts Annual Accounts 6 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2017 accounts Annual Accounts 1 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
01 Apr 2016 accounts Annual Accounts 1 Buy now
10 Jun 2015 accounts Annual Accounts 1 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
05 Sep 2014 accounts Annual Accounts 1 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 accounts Annual Accounts 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Trevor Osborne) 1 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 1 Buy now
03 May 2011 accounts Annual Accounts 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 officers Change of particulars for secretary (Mr Lloyd Kevin Hunt) 1 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
01 Apr 2009 accounts Annual Accounts 1 Buy now
24 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
24 Mar 2009 officers Secretary appointed mr lloyd kevin hunt 1 Buy now
24 Mar 2009 officers Director's change of particulars / harry handlesman / 01/03/2009 2 Buy now
02 Mar 2009 officers Director's change of particulars / trevor osborne / 20/01/2009 2 Buy now
15 Jan 2009 officers Appointment terminated secretary patricia abram 1 Buy now
18 Apr 2008 accounts Annual Accounts 1 Buy now
15 Apr 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
11 May 2007 officers Director resigned 1 Buy now
23 Apr 2007 accounts Annual Accounts 1 Buy now
29 Mar 2007 annual-return Return made up to 12/03/07; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
13 Mar 2006 annual-return Return made up to 12/03/06; full list of members 7 Buy now
13 Apr 2005 accounts Annual Accounts 1 Buy now
15 Mar 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
24 Mar 2004 accounts Annual Accounts 1 Buy now
08 Mar 2004 annual-return Return made up to 12/03/04; no change of members 7 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
03 Oct 2003 accounts Annual Accounts 1 Buy now
13 May 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
08 Aug 2002 resolution Resolution 1 Buy now
08 Aug 2002 incorporation Memorandum Articles 12 Buy now
08 Jul 2002 mortgage Particulars of mortgage/charge 13 Buy now
17 Jun 2002 accounts Accounting reference date shortened from 31/03/03 to 30/09/02 1 Buy now
05 Jun 2002 resolution Resolution 1 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
30 May 2002 officers New secretary appointed 2 Buy now
30 May 2002 officers Director resigned 1 Buy now
30 May 2002 officers New director appointed 3 Buy now
30 May 2002 officers New director appointed 4 Buy now
30 May 2002 officers New director appointed 3 Buy now
30 May 2002 officers New director appointed 3 Buy now
24 May 2002 change-of-name Certificate Change Of Name Company 7 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: level 1 exchange house primrose street london EC2A 2HS 1 Buy now
22 Apr 2002 officers Secretary resigned 1 Buy now
12 Mar 2002 incorporation Incorporation Company 17 Buy now