Company number 04326230
Status Liquidation
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Liquidators statement of receipts and payments to 29 January 2016; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015; Liquidators statement of receipts and payments to 29 January 2015. The most likely internet sites of LIP COMMUNICATIONS LIMITED are www.lipcommunications.co.uk, and www.lip-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Lip Communications Limited is a Private Limited Company.
The company registration number is 04326230. Lip Communications Limited has been working since 21 November 2001.
The present status of the company is Liquidation. The registered address of Lip Communications Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . HAWKINS, Sarah Jane is a Secretary of the company. HAWKINS, Michael Anthony is a Director of the company. HAWKINS, Sarah Jane is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOYES, Gary has been resigned. Director CARTER, Paul has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001
Director
BOYES, Gary
Resigned: 14 February 2002
Appointed Date: 21 November 2001
56 years old
Director
CARTER, Paul
Resigned: 19 December 2005
Appointed Date: 21 November 2001
65 years old
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001
LIP COMMUNICATIONS LIMITED Events
03 Apr 2016
Liquidators statement of receipts and payments to 29 January 2016
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
24 Apr 2015
Liquidators statement of receipts and payments to 29 January 2015
02 Apr 2014
Liquidators statement of receipts and payments to 29 January 2014
12 Feb 2013
Statement of affairs with form 4.19
...
... and 41 more events
14 Dec 2001
Secretary resigned
14 Dec 2001
New director appointed
14 Dec 2001
Registered office changed on 14/12/01 from: pembroke house 7 brunswick square, bristol BS2 8PE
14 Dec 2001
Director resigned
21 Nov 2001
Incorporation