Advanced company searchLink opens in new window

L.P MULTISERVICE LTD

Company number 11337453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 PSC01 Notification of Iulian Pisau as a person with significant control on 10 June 2023
15 Apr 2024 PSC07 Cessation of Neculai Marian Stroe as a person with significant control on 10 March 2023
15 Apr 2024 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 38 Masefield Way Northampton NN2 7JU on 15 April 2024
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Jul 2023 AD01 Registered office address changed from 121 Charlton Road Harrow HA3 9HR England to 132-134 Great Ancoats Street Manchester M4 6DE on 27 July 2023
18 Jul 2023 AP01 Appointment of Mr Iulian Pisau as a director on 10 January 2023
18 Jul 2023 TM01 Termination of appointment of Neculai Marian Stroe as a director on 10 January 2023
18 Jul 2023 AD01 Registered office address changed from 10a College Hill Road Harrow HA3 7HH England to 121 Charlton Road Harrow HA3 9HR on 18 July 2023
07 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
10 Feb 2023 TM02 Termination of appointment of Ahmed Ibrahim as a secretary on 9 February 2023
10 Feb 2023 AA Micro company accounts made up to 30 April 2022
22 Oct 2022 AP03 Appointment of Mr Ahmed Ibrahim as a secretary on 10 April 2022
27 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
23 May 2022 AP01 Appointment of Mr Neculai Marian Stroe as a director on 10 May 2022
22 May 2022 TM01 Termination of appointment of Lucian Paval as a director on 10 May 2022
22 May 2022 PSC07 Cessation of Lucian Paval as a person with significant control on 10 May 2022
22 May 2022 AD01 Registered office address changed from 74 Rosebank Avenue Wembley HA0 2TW England to 10a College Hill Road Harrow HA3 7HH on 22 May 2022
22 May 2022 PSC01 Notification of Neculai Marian Stroe as a person with significant control on 10 May 2022
13 Feb 2022 AA Micro company accounts made up to 30 April 2021
16 Jan 2022 AD01 Registered office address changed from 7 Grove Road London E11 3AN England to 74 Rosebank Avenue Wembley HA0 2TW on 16 January 2022
03 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
08 May 2021 AA Micro company accounts made up to 30 April 2020
23 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2020 AA Micro company accounts made up to 30 April 2019
22 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates