Lpt Communications Limited

DataGardener
dissolved

Lpt Communications Limited

05396048Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

17/03/2005

Company Age

21 years

Directors

2

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Lpt Communications Limited (05396048) is a private limited with share capital incorporated on 17/03/2005 (21 years old) and registered in greater manchester, M457TA. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 17/03/2005
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:03-03-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2021
Resolution
Category:Resolution
Date:02-11-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2012
Change Of Name Notice
Category:Change Of Name
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:04-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:31-03-2009
Legacy
Category:Mortgage
Date:18-12-2008
Legacy
Category:Annual Return
Date:31-07-2008
Legacy
Category:Address
Date:31-07-2008
Legacy
Category:Address
Date:31-07-2008
Legacy
Category:Address
Date:31-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:27-03-2007
Legacy
Category:Officers
Date:02-06-2006
Legacy
Category:Annual Return
Date:05-04-2006
Legacy
Category:Officers
Date:16-02-2006
Legacy
Category:Officers
Date:16-02-2006
Legacy
Category:Mortgage
Date:12-05-2005
Legacy
Category:Capital
Date:04-04-2005
Legacy
Category:Officers
Date:24-03-2005
Incorporation Company
Category:Incorporation
Date:17-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2022
Filing Date28/06/2021
Latest Accounts31/03/2021

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Ysgubor Ddegwm, Pentraeth, Gwynedd, LL758YW

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA