About

Registered Number: 05445545
Date of Incorporation: 06/05/2005 (19 years ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

 

Lps (Oxford) Ltd was setup in 2005, it's status at Companies House is "Active". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOEL, James Douglas George 17 June 2005 08 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PARENT_ACC - N/A 25 September 2020
AGREEMENT2 - N/A 25 September 2020
GUARANTEE2 - N/A 25 September 2020
PARENT_ACC - N/A 09 September 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
GUARANTEE2 - N/A 10 June 2019
AA - Annual Accounts 10 June 2019
PARENT_ACC - N/A 10 June 2019
GUARANTEE2 - N/A 10 June 2019
AGREEMENT2 - N/A 10 June 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 08 May 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 25 January 2018
PARENT_ACC - N/A 25 January 2018
AGREEMENT2 - N/A 25 January 2018
GUARANTEE2 - N/A 25 January 2018
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 25 May 2017
PARENT_ACC - N/A 25 May 2017
AGREEMENT2 - N/A 25 May 2017
GUARANTEE2 - N/A 25 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 18 July 2016
GUARANTEE2 - N/A 18 July 2016
AGREEMENT2 - N/A 05 July 2016
PARENT_ACC - N/A 16 June 2016
GUARANTEE2 - N/A 06 June 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
RESOLUTIONS - N/A 23 December 2014
SH01 - Return of Allotment of shares 01 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 15 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
CERTNM - Change of name certificate 23 June 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.