LPM INTERCITY LIMITED

05136619
GROUND FLOOR SUITE RIVER HOUSE MAIDSTONE ROAD SIDCUP DA14 5RH

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2017 accounts Annual Accounts 7 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2016 accounts Annual Accounts 8 Buy now
19 Sep 2016 resolution Resolution 13 Buy now
01 Sep 2016 mortgage Registration of a charge 46 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
29 Sep 2015 officers Appointment of secretary (Mr Simon Kenneth Giles) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Jonathan Stephen Levine) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Mark Ian Saunders) 1 Buy now
28 Sep 2015 officers Termination of appointment of secretary (Mark Saunders) 1 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 officers Appointment of director (Mr Simon Kenneth Giles) 2 Buy now
23 Feb 2015 officers Termination of appointment of director (Scott Dudley) 1 Buy now
15 Dec 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
23 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Annual Accounts 7 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
07 Mar 2012 officers Appointment of secretary (Mark Saunders) 1 Buy now
07 Mar 2012 officers Appointment of director (Mr Mark Ian Saunders) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Frederick Stratford) 1 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Frederick Stratford) 1 Buy now
08 Feb 2012 officers Appointment of director (Mr Scott Dudley) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Nigel Hardy-Wilson) 1 Buy now
08 Aug 2011 accounts Annual Accounts 7 Buy now
08 Aug 2011 officers Termination of appointment of director (Eugene Boyle) 1 Buy now
08 Aug 2011 officers Appointment of secretary (Mr Frederick Stratford) 1 Buy now
08 Aug 2011 officers Termination of appointment of secretary (James Scobie) 1 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
23 May 2011 officers Termination of appointment of director (Richard Bradford) 1 Buy now
07 Jan 2011 accounts Annual Accounts 18 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2010 officers Appointment of director (Mr Frederick Anthony Stratford) 2 Buy now
09 Jun 2010 officers Termination of appointment of director (James Scobie) 1 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
10 Mar 2010 officers Appointment of director (Mr Nigel Andrew Hardy-Wilson) 2 Buy now
09 Mar 2010 officers Appointment of director (Mr Richard James Bradford) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (David Howroyd) 1 Buy now
08 Mar 2010 officers Appointment of secretary (Mr James Martin Scobie) 1 Buy now
08 Mar 2010 officers Termination of appointment of director (James Mcgivern) 1 Buy now
08 Mar 2010 officers Termination of appointment of secretary (James Mcgivern) 1 Buy now
09 Oct 2009 accounts Annual Accounts 19 Buy now
09 Jul 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
09 Jul 2009 officers Director and secretary's change of particulars / james mcgivern / 30/09/2008 1 Buy now
26 Jan 2009 incorporation Memorandum Articles 9 Buy now
16 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from centurion house 123 deansgate manchester M3 3AA 1 Buy now
13 Nov 2008 resolution Resolution 4 Buy now
13 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
13 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
06 Nov 2008 officers Director appointed david howroyd 2 Buy now
06 Nov 2008 officers Director appointed james martin scobie 2 Buy now
05 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 7 10 Buy now
04 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
04 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
16 Jul 2008 accounts Annual Accounts 21 Buy now
13 Jun 2008 officers Appointment terminate, director james pickup logged form 1 Buy now
29 May 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
29 May 2008 officers Director appointed mr james patrick mcgivern 2 Buy now
29 May 2008 officers Appointment terminated director james pickup 1 Buy now
16 Oct 2007 accounts Annual Accounts 17 Buy now
25 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2007 annual-return Return made up to 25/05/07; no change of members 7 Buy now
19 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
16 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2007 accounts Annual Accounts 10 Buy now
29 Aug 2006 annual-return Return made up to 25/05/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 13 Buy now
16 Aug 2005 mortgage Particulars of property mortgage/charge 3 Buy now
22 Jun 2005 annual-return Return made up to 25/05/05; full list of members 7 Buy now
13 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
29 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2004 officers New director appointed 2 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
10 Jun 2004 officers New secretary appointed 1 Buy now