CPP - LM LIMITED

Register to unlock more data on OkredoRegister

CPP - LM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01463285

Incorporation date

27/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

K8 Lower Road, Northfleet, Gravesend, Kent DA11 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1979)
dot icon18/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon14/11/2025
Director's details changed for Mr Melvin John Youseman on 2025-11-14
dot icon14/11/2025
Change of details for Mr Adrian Leslie Youseman as a person with significant control on 2025-11-14
dot icon14/11/2025
Notification of Melvin John Youseman as a person with significant control on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon07/10/2025
Director's details changed for Mr Adrian Leslie Youseman on 2025-10-01
dot icon07/10/2025
Secretary's details changed for Mr Adrian Leslie Youseman on 2025-10-01
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon17/04/2023
Register inspection address has been changed from 38 Swaisland Drive Crayford Kent DA1 4HS to K8 Lower Road Northfleet Gravesend DA11 9BL
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon14/07/2022
Director's details changed for Mr Melvin John Youseman on 2022-02-01
dot icon21/12/2021
Registered office address changed from 38 Swaislands Drive Crayford Kent DA1 4HS to K8 Lower Road Northfleet Gravesend Kent DA11 9BL on 2021-12-21
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/07/2021
Registration of charge 014632850007, created on 2021-07-26
dot icon15/06/2021
Registration of charge 014632850006, created on 2021-06-10
dot icon05/05/2021
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon23/03/2021
Appointment of Mr Lee Louis Youseman as a director on 2021-03-17
dot icon23/03/2021
Appointment of Mr Samuel Huxley Youseman as a director on 2021-03-17
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/05/2015
Termination of appointment of Leonard James Youseman as a director on 2015-05-18
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/05/2015
Termination of appointment of a director
dot icon15/05/2015
Director's details changed for Mr Leonard James Youseman on 2014-12-23
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Mr Melvin John Youseman on 2009-10-02
dot icon24/05/2010
Director's details changed for Mr Adrian Leslie Youseman on 2009-10-02
dot icon24/05/2010
Director's details changed for Mr Leonard James Youseman on 2009-10-02
dot icon30/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/06/2009
Return made up to 14/05/09; full list of members
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 14/05/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/08/2006
Ad 14/06/06--------- £ si 68@1
dot icon10/07/2006
Ad 14/06/06--------- £ si 68@1=68 £ ic 135/203
dot icon15/06/2006
Return made up to 14/05/06; full list of members
dot icon20/05/2006
Particulars of mortgage/charge
dot icon09/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon18/02/2005
New director appointed
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/06/2004
Return made up to 14/05/04; full list of members
dot icon30/01/2004
Certificate of change of name
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/06/2003
Return made up to 14/05/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/05/2002
Return made up to 14/05/02; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/06/2001
Return made up to 14/05/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-11-30
dot icon31/05/2000
Return made up to 14/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1998-11-30
dot icon09/11/1999
Nc inc already adjusted 25/10/99
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Recon 25/10/99
dot icon09/11/1999
Resolutions
dot icon17/08/1999
Return made up to 14/05/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1997-11-30
dot icon17/08/1998
Accounts for a small company made up to 1996-11-30
dot icon31/05/1998
Return made up to 14/05/98; no change of members
dot icon05/06/1997
Return made up to 14/05/97; full list of members
dot icon29/04/1997
Director's particulars changed
dot icon22/10/1996
Accounts for a small company made up to 1995-11-30
dot icon10/07/1996
Return made up to 14/05/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon05/06/1995
Return made up to 14/05/95; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1993-11-30
dot icon17/05/1994
Return made up to 14/05/94; full list of members
dot icon12/03/1994
Particulars of mortgage/charge
dot icon23/11/1993
Secretary's particulars changed;director's particulars changed
dot icon23/11/1993
Director's particulars changed
dot icon16/06/1993
Accounts for a small company made up to 1992-11-30
dot icon11/06/1993
Return made up to 14/05/93; full list of members
dot icon27/05/1992
Accounts for a small company made up to 1991-11-30
dot icon13/05/1992
Return made up to 14/05/92; change of members
dot icon12/12/1991
Director resigned
dot icon31/05/1991
Accounts for a small company made up to 1990-11-30
dot icon31/05/1991
Return made up to 14/05/91; no change of members
dot icon21/05/1990
Accounts for a small company made up to 1989-11-30
dot icon21/05/1990
Return made up to 14/05/90; full list of members
dot icon10/10/1989
Director resigned;new director appointed
dot icon19/05/1989
Accounts for a small company made up to 1988-11-30
dot icon19/05/1989
Return made up to 09/05/89; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1987-11-30
dot icon25/05/1988
Return made up to 19/05/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1986-11-30
dot icon12/05/1988
Accounts for a small company made up to 1985-11-30
dot icon12/05/1988
Accounts for a small company made up to 1984-11-30
dot icon12/05/1988
Accounts for a small company made up to 1983-11-30
dot icon12/05/1988
Accounts for a small company made up to 1982-11-30
dot icon12/05/1988
Accounts for a small company made up to 1981-11-30
dot icon12/05/1988
Accounts for a small company made up to 1980-11-30
dot icon12/05/1988
Return made up to 08/04/87; full list of members
dot icon12/05/1988
Return made up to 22/04/86; full list of members
dot icon12/05/1988
Return made up to 20/05/85; full list of members
dot icon12/05/1988
Return made up to 23/04/84; full list of members
dot icon12/05/1988
Return made up to 24/04/83; full list of members
dot icon12/05/1988
Return made up to 21/04/82; full list of members
dot icon12/05/1988
Return made up to 15/04/81; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
678.10K
-
0.00
436.41K
-
2022
17
685.69K
-
0.00
336.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trought, Julian
Director
27/01/2005 - Present
5
Youseman, Samuel Huxley
Director
17/03/2021 - Present
-
Youseman, Lee Louis
Director
17/03/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPP - LM LIMITED

CPP - LM LIMITED is an(a) Active company incorporated on 27/11/1979 with the registered office located at K8 Lower Road, Northfleet, Gravesend, Kent DA11 9BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPP - LM LIMITED?

toggle

CPP - LM LIMITED is currently Active. It was registered on 27/11/1979 .

Where is CPP - LM LIMITED located?

toggle

CPP - LM LIMITED is registered at K8 Lower Road, Northfleet, Gravesend, Kent DA11 9BL.

What does CPP - LM LIMITED do?

toggle

CPP - LM LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CPP - LM LIMITED?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-11-30.