LPE ENTERPRISES LIMITED

10248935
SANDERLINGS BECKETTS FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ

Documents

Documents
Date Category Description Pages
26 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
01 Jun 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
23 Jun 2021 insolvency Liquidation In Administration Progress Report 22 Buy now
28 May 2021 insolvency Liquidation In Administration Extension Of Period 2 Buy now
16 Dec 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
27 Aug 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 2 Buy now
12 Aug 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
06 Aug 2020 insolvency Liquidation In Administration Proposals 43 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Jun 2020 accounts Annual Accounts 12 Buy now
11 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 accounts Annual Accounts 11 Buy now
02 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2020 accounts Annual Accounts 10 Buy now
28 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 mortgage Registration of a charge 44 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2018 officers Appointment of director (Mr Elten Herbert Barker) 2 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Clint Redman) 1 Buy now
11 Apr 2018 officers Appointment of director (Mr Simon Patrick Hume-Kendall) 2 Buy now
06 Feb 2018 resolution Resolution 3 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 officers Termination of appointment of director (Simon Patrick Hume-Kendall) 1 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Simon Patrick Hume-Kendall) 2 Buy now
23 Jun 2016 incorporation Incorporation Company 22 Buy now