• UK
  • LPE SUPPORT LIMITED - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom

Company Information

Company registration number
10740975
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG UK

Management

Managing Directors
HUME-KENDALL, Simon Patrick
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2017-04-26
Age Of Company
2017-04-26 7 years
SIC/NACE
64999

Ownership

Beneficial Owners
-
-
London Group Llp
-

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
ATLANTIC PETROLEUM SUPPORT LIMITED
Annual Return
Due Date: 2019-05-09
Last Date: 2018-04-25

LPE SUPPORT LIMITED Company Description

LPE SUPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 10740975. Its current trading status is "live". It was registered 2017-04-26. It was previously called ATLANTIC PETROLEUM SUPPORT LIMITED. It has declared SIC or NACE codes as "64999". It has 1 director It can be contacted at C/o Evelyn Partners Llp .
More information

Get LPE SUPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lpe Support Limited - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom

2017-04-26 7 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LPE SUPPORT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-return-final-meeting (2023-07-22) - WU15

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2022-01-27) - COCOMP

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-07-18) - AD01

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2022-11-09) - WU07

    Add to Cart
     
  • liquidation-in-administration-court-order-ending-administration (2021-11-11) - AM25

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-05-20) - AM10

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2021-11-15) - COCOMP

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2021-11-15) - WU04

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-12-07) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2020-11-05) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-06-01) - AM10

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2020-01-15) - AM06

    Add to Cart
     
  • liquidation-in-administration-proposals (2019-12-19) - AM03

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2019-12-19) - AM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-11-14) - AM01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-04-27) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2019-03-26) - GAZ1

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-04-09) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-27) - AD01

    Add to Cart
     
  • resolution (2018-02-06) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-06-27) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-06-27) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-04) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-05-04) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-04) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-25) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-04-25) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-25) - PSC02

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-04-10) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-04-09) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-10-17) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-18) - MR01

    Add to Cart
     
  • incorporation-company (2017-04-26) - NEWINC

    Add to Cart
     

expand_less