-
LPC HULTON LIMITED - Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom
Company Information
- Company registration number
- 07372491
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mentor House
- Ainsworth Street
- Blackburn
- BB1 6AY
- England Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England UK
Management
- Managing Directors
- ASHDOWN, Simon Richard
- LPC SECRETARIES LTD
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-10
- Age Of Company 2010-09-10 13 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr Simon Richard Ashdown
- -
- -
- Mr Pervaiz Naviede
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ENSCO 809 LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-09-24
- Last Date: 2023-09-10
-
LPC HULTON LIMITED Company Description
- LPC HULTON LIMITED is a ltd registered in United Kingdom with the Company reg no 07372491. Its current trading status is "live". It was registered 2010-09-10. It was previously called ENSCO 809 LIMITED. It has declared SIC or NACE codes as "68201". It has 2 directors The latest accounts are filed up to 30/04/2011.It can be contacted at Mentor House .
Get LPC HULTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lpc Hulton Limited - Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom
- 2010-09-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LPC HULTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-04) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
confirmation-statement-with-no-updates (2022-09-12) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-02-04) - PSC01
-
confirmation-statement-with-no-updates (2021-09-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-21) - AA
-
cessation-of-a-person-with-significant-control (2021-02-04) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-14) - AA
-
mortgage-satisfy-charge-full (2020-09-09) - MR04
-
appoint-corporate-director-company-with-name-date (2020-08-05) - AP02
-
cessation-of-a-person-with-significant-control (2020-01-29) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-29) - PSC01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-31) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
confirmation-statement-with-no-updates (2018-09-10) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-29) - TM01
-
mortgage-satisfy-charge-full (2014-05-22) - MR04
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-06-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
termination-director-company-with-name (2014-05-09) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
-
accounts-with-accounts-type-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
accounts-with-accounts-type-small (2012-03-01) - AA
keyboard_arrow_right 2011
-
legacy (2011-07-28) - MG01
-
legacy (2011-01-27) - MG01
-
change-account-reference-date-company-current-shortened (2011-01-25) - AA01
-
legacy (2011-07-29) - MG02
-
change-person-director-company-with-change-date (2011-09-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-11-30) - CONNOT
-
incorporation-company (2010-09-10) - NEWINC
-
certificate-change-of-name-company (2010-11-30) - CERTNM
-
termination-secretary-company-with-name (2010-12-02) - TM02
-
termination-director-company-with-name (2010-12-02) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-12-02) - AD01
-
appoint-person-director-company-with-name (2010-12-02) - AP01
-
appoint-person-director-company-with-name (2010-12-06) - AP01