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

L P Consultants Limited

Documents

Total Documents120
Total Pages373

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates
26 June 2023Micro company accounts made up to 26 September 2022
11 January 2023Confirmation statement made on 9 December 2022 with no updates
8 March 2022Micro company accounts made up to 26 September 2021
10 December 2021Confirmation statement made on 9 December 2021 with no updates
3 December 2021Micro company accounts made up to 26 September 2020
18 November 2021Micro company accounts made up to 26 September 2019
12 August 2021Compulsory strike-off action has been discontinued
11 August 2021Confirmation statement made on 13 December 2020 with no updates
6 August 2021Director's details changed for Mrs Raksha Devi Chhiber on 5 August 2021
6 August 2021Registered office address changed from 16 Binley Road Coventry West Midlands CV3 1HZ to Coniston House Farm Lane Telford Shropshire TF4 2NE on 6 August 2021
6 August 2021Change of details for Mrs Raksha Devi Chhiber as a person with significant control on 5 August 2021
21 May 2021Compulsory strike-off action has been suspended
27 April 2021First Gazette notice for compulsory strike-off
28 September 2020Current accounting period shortened from 27 September 2019 to 26 September 2019
29 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019
25 June 2020Compulsory strike-off action has been discontinued
24 June 2020Micro company accounts made up to 28 September 2018
25 February 2020First Gazette notice for compulsory strike-off
9 January 2020Termination of appointment of Parshotam Lal Chhiber as a director on 6 November 2019
24 December 2019Confirmation statement made on 13 December 2019 with no updates
10 December 2019Appointment of Mrs Raksha Devi Chhiber as a director on 1 November 2019
27 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018
5 February 2019Termination of appointment of Raksha Devi Chhiber as a director on 4 February 2019
28 January 2019Registration of charge 063779120001, created on 25 January 2019
13 December 2018Appointment of Mrs Raksha Devi Chhiber as a director on 1 November 2018
13 December 2018Confirmation statement made on 13 December 2018 with updates
13 December 2018Notification of Raksha Devi Chhiber as a person with significant control on 1 November 2018
17 October 2018Confirmation statement made on 17 October 2018 with updates
4 July 2018Company name changed brzee holdings LIMITED\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
29 June 2018Accounts for a dormant company made up to 30 September 2017
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
10 April 2018Cessation of Dhavan Patel as a person with significant control on 10 April 2018
10 April 2018Appointment of Mr Parshotam Lal Chhiber as a director on 10 April 2018
10 April 2018Cessation of Dhaval Patel as a person with significant control on 10 April 2018
10 April 2018Termination of appointment of Dhaval Patel as a director on 10 April 2018
10 April 2018Notification of Parshotam Lal Chhiber as a person with significant control on 10 April 2018
22 March 2018Confirmation statement made on 6 March 2018 with no updates
6 March 2018Director's details changed for Mr Dhaval Patel on 6 March 2018
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Notification of Dhaval Patel as a person with significant control on 1 January 2017
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Notification of Dhaval Patel as a person with significant control on 1 January 2017
8 March 2017Confirmation statement made on 7 March 2017 with updates
8 March 2017Confirmation statement made on 7 March 2017 with updates
14 February 2017Termination of appointment of Jasmeet Kaur Sohal as a director on 1 January 2017
14 February 2017Appointment of Mr Dhaval Patel as a director on 1 January 2017
14 February 2017Termination of appointment of Jasmeet Kaur Sohal as a director on 1 January 2017
14 February 2017Appointment of Mr Dhaval Patel as a director on 1 January 2017
24 October 2016Confirmation statement made on 21 September 2016 with updates
24 October 2016Confirmation statement made on 21 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
16 December 2015Compulsory strike-off action has been discontinued
16 December 2015Compulsory strike-off action has been discontinued
15 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 December 2015First Gazette notice for compulsory strike-off
15 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 December 2015First Gazette notice for compulsory strike-off
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
7 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
7 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
31 July 2014Total exemption small company accounts made up to 30 September 2013
31 July 2014Total exemption small company accounts made up to 30 September 2013
15 March 2014Compulsory strike-off action has been discontinued
15 March 2014Compulsory strike-off action has been discontinued
14 March 2014Appointment of Miss Jasmeet Kaur Sohal as a director
14 March 2014Appointment of Miss Jasmeet Kaur Sohal as a director
14 March 2014Termination of appointment of Gurcharanjit Heir as a director
14 March 2014Termination of appointment of Devinder Heir as a secretary
14 March 2014Termination of appointment of Devinder Heir as a secretary
14 March 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 March 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 March 2014Termination of appointment of Gurcharanjit Heir as a director
21 January 2014First Gazette notice for compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
24 June 2013Total exemption small company accounts made up to 30 September 2012
24 June 2013Total exemption small company accounts made up to 30 September 2012
15 December 2012Annual return made up to 21 September 2012 with a full list of shareholders
15 December 2012Annual return made up to 21 September 2012 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 30 September 2011
2 April 2012Total exemption small company accounts made up to 30 September 2011
18 January 2012Compulsory strike-off action has been discontinued
18 January 2012Compulsory strike-off action has been discontinued
17 January 2012First Gazette notice for compulsory strike-off
17 January 2012Annual return made up to 21 September 2011 with a full list of shareholders
17 January 2012Annual return made up to 21 September 2011 with a full list of shareholders
17 January 2012First Gazette notice for compulsory strike-off
22 June 2011Total exemption small company accounts made up to 30 September 2010
22 June 2011Total exemption small company accounts made up to 30 September 2010
19 February 2011Compulsory strike-off action has been discontinued
19 February 2011Compulsory strike-off action has been discontinued
16 February 2011Annual return made up to 21 September 2010 with a full list of shareholders
16 February 2011Director's details changed for Gurcharanjit Singh Heir on 31 March 2010
16 February 2011Director's details changed for Gurcharanjit Singh Heir on 31 March 2010
16 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
16 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
16 February 2011Annual return made up to 21 September 2010 with a full list of shareholders
25 January 2011First Gazette notice for compulsory strike-off
25 January 2011First Gazette notice for compulsory strike-off
17 May 2010Total exemption small company accounts made up to 30 September 2009
17 May 2010Total exemption small company accounts made up to 30 September 2009
27 March 2010Compulsory strike-off action has been discontinued
27 March 2010Compulsory strike-off action has been discontinued
25 March 2010Annual return made up to 21 September 2009 with a full list of shareholders
25 March 2010Annual return made up to 21 September 2009 with a full list of shareholders
19 January 2010First Gazette notice for compulsory strike-off
19 January 2010First Gazette notice for compulsory strike-off
21 July 2009Total exemption small company accounts made up to 30 September 2008
21 July 2009Total exemption small company accounts made up to 30 September 2008
12 June 2009Compulsory strike-off action has been discontinued
12 June 2009Compulsory strike-off action has been discontinued
10 June 2009Return made up to 21/09/08; full list of members
10 June 2009Return made up to 21/09/08; full list of members
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
21 September 2007Incorporation
21 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing