Download leads from Nexok and grow your business. Find out more

L P Group Limited

Documents

Total Documents164
Total Pages1,094

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off
12 January 2010Final Gazette dissolved via compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
26 August 2009Receiver's abstract of receipts and payments to 1 July 2009
26 August 2009Receiver's abstract of receipts and payments to 1 July 2009
6 July 2009Notice of ceasing to act as receiver or manager
6 July 2009Notice of ceasing to act as receiver or manager
21 July 2008Receiver's abstract of receipts and payments to 8 July 2008
21 July 2008Receiver's abstract of receipts and payments to 8 July 2008
31 July 2007Receiver's abstract of receipts and payments
31 July 2007Receiver's abstract of receipts and payments
5 September 2006Receiver's abstract of receipts and payments
5 September 2006Receiver's abstract of receipts and payments
12 June 2006Receiver ceasing to act
12 June 2006Receiver ceasing to act
9 December 2005Director resigned
9 December 2005Director resigned
9 December 2005Director resigned
9 December 2005Director resigned
8 August 2005Receiver's abstract of receipts and payments
8 August 2005Receiver's abstract of receipts and payments
4 October 2004Statement of Affairs in administrative receivership following report to creditors
4 October 2004Statement of Affairs in administrative receivership following report to creditors
4 October 2004Administrative Receiver's report
4 October 2004Administrative Receiver's report
20 July 2004Registered office changed on 20/07/04 from: the priory long street dursley gloucestershire GL11 4HR
20 July 2004Registered office changed on 20/07/04 from: the priory long street dursley gloucestershire GL11 4HR
19 July 2004Appointment of receiver/manager
19 July 2004Appointment of receiver/manager
18 March 2004Company name changed lister-petter group LIMITED\certificate issued on 18/03/04
18 March 2004Company name changed lister-petter group LIMITED\certificate issued on 18/03/04
26 November 2003Full accounts made up to 31 December 2002
26 November 2003Full accounts made up to 31 December 2002
26 November 2003Group of companies' accounts made up to 31 December 2001
26 November 2003Group of companies' accounts made up to 31 December 2001
26 March 2003Return made up to 22/02/03; no change of members
26 March 2003Return made up to 22/02/03; no change of members
4 October 2002Director resigned
4 October 2002Director resigned
27 March 2002Return made up to 22/02/02; full list of members
27 March 2002Return made up to 22/02/02; full list of members
19 October 2001Ad 27/09/01--------- £ si [email protected]=115587 £ ic 153673/269260
19 October 2001Ad 27/09/01--------- £ si [email protected]=115587 £ ic 153673/269260
5 October 2001£ nc 5170812/10428096 27/09/01
5 October 2001£ nc 5170812/10428096 27/09/01
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 August 2001Amended group of companies' accounts made up to 31 December 2000
29 August 2001Amended group of companies' accounts made up to 31 December 2000
21 August 2001Group of companies' accounts made up to 31 December 2000
21 August 2001Group of companies' accounts made up to 31 December 2000
15 May 2001Registered office changed on 15/05/01 from: long street dursley gloucestershire GL11 4HS
15 May 2001Registered office changed on 15/05/01 from: long street dursley gloucestershire GL11 4HS
26 March 2001Return made up to 22/02/01; full list of members
26 March 2001Return made up to 22/02/01; full list of members
13 March 2001Full group accounts made up to 31 December 1999
13 March 2001Full group accounts made up to 31 December 1999
12 January 2001Director resigned
12 January 2001Director resigned
12 January 2001Director resigned
12 January 2001Director resigned
12 January 2001Director resigned
12 January 2001Director resigned
8 December 2000Particulars of mortgage/charge
8 December 2000Particulars of mortgage/charge
20 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 2000Return made up to 22/02/00; full list of members
13 January 2000Conve 16/12/99
13 January 2000Conve 16/12/99
13 January 2000Ad 16/12/99--------- £ si [email protected]=6052 £ si 5000000@1=5000000 £ ic 147621/5153673
13 January 2000Ad 16/12/99--------- £ si [email protected]=6052 £ si 5000000@1=5000000 £ ic 147621/5153673
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 January 2000Statement of affairs
10 January 2000£ nc 148621/5170812 21/12/99
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 January 2000Statement of affairs
10 January 2000£ nc 148621/5170812 21/12/99
29 December 1999Full group accounts made up to 31 December 1998
29 December 1999Full group accounts made up to 31 December 1998
12 October 1999New director appointed
12 October 1999New director appointed
5 March 1999Return made up to 22/02/99; full list of members
5 March 1999Return made up to 22/02/99; full list of members
18 February 1999Notice of assignment of name or new name to shares
18 February 1999Notice of assignment of name or new name to shares
12 February 1999New director appointed
12 February 1999New director appointed
3 December 1998New director appointed
3 December 1998New director appointed
24 November 1998Director resigned
24 November 1998Director resigned
7 September 1998Particulars of mortgage/charge
7 September 1998Particulars of mortgage/charge
7 September 1998Particulars of mortgage/charge
7 September 1998Particulars of mortgage/charge
29 July 1998Full group accounts made up to 31 December 1997
29 July 1998Full group accounts made up to 31 December 1997
30 March 1998Return made up to 22/02/98; full list of members
30 March 1998Return made up to 22/02/98; full list of members
7 November 1997New secretary appointed;new director appointed
7 November 1997New secretary appointed;new director appointed
2 November 1997Secretary resigned;director resigned
2 November 1997Secretary resigned;director resigned
13 October 1997Full group accounts made up to 31 December 1996
13 October 1997Full group accounts made up to 31 December 1996
11 September 1997Director resigned
11 September 1997Director resigned
7 May 1997Return made up to 22/02/97; full list of members
7 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
8 January 1997New director appointed
8 January 1997New director appointed
8 January 1997New director appointed
8 January 1997New director appointed
25 November 1996Registered office changed on 25/11/96 from: long street dursley gloucestershire GL11 4HS
25 November 1996Auditor's resignation
25 November 1996Auditor's resignation
25 November 1996Registered office changed on 25/11/96 from: long street dursley gloucestershire GL11 4HS
8 October 1996Company name changed hawkspark LIMITED\certificate issued on 09/10/96
8 October 1996Company name changed hawkspark LIMITED\certificate issued on 09/10/96
22 July 1996Nc inc already adjusted 29/06/96
22 July 1996Nc inc already adjusted 29/06/96
15 July 1996Particulars of mortgage/charge
15 July 1996Particulars of mortgage/charge
15 July 1996Particulars of mortgage/charge
15 July 1996Particulars of mortgage/charge
15 July 1996Particulars of mortgage/charge
15 July 1996Particulars of mortgage/charge
11 July 1996Registered office changed on 11/07/96 from: c/o messrs garrett & co 1 victoria square birmingham west midlands B1 1BD
11 July 1996Particulars of mortgage/charge
11 July 1996Registered office changed on 11/07/96 from: c/o messrs garrett & co 1 victoria square birmingham west midlands B1 1BD
11 July 1996Particulars of mortgage/charge
10 July 1996Director resigned
10 July 1996S-div 29/06/96
10 July 1996New director appointed
10 July 1996Particulars of mortgage/charge
10 July 1996Memorandum and Articles of Association
10 July 1996Secretary resigned
10 July 1996New director appointed
10 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 July 1996New director appointed
10 July 1996Director resigned
10 July 1996Memorandum and Articles of Association
10 July 1996New secretary appointed;new director appointed
10 July 1996Ad 29/06/96--------- £ si [email protected]=140419 £ ic 2/140421
10 July 1996Accounting reference date notified as 31/12
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 July 1996Particulars of mortgage/charge
10 July 1996New director appointed
10 July 1996S-div 29/06/96
10 July 1996New secretary appointed;new director appointed
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 July 1996Ad 29/06/96--------- £ si [email protected]=140419 £ ic 2/140421
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 July 1996Accounting reference date notified as 31/12
10 July 1996Director resigned
10 July 1996Director resigned
10 July 1996Secretary resigned
10 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
8 July 1996Registered office changed on 08/07/96 from: 200 aldergate street london EC1A 4JJ
8 July 1996Registered office changed on 08/07/96 from: 200 aldergate street london EC1A 4JJ
22 February 1996Incorporation
22 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing