L P SQUARED LTD

Register to unlock more data on OkredoRegister

L P SQUARED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07700639

Incorporation date

11/07/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

42 High Street, Wanstead, London E11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon03/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon03/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon30/06/2021
Director's details changed for Mr John Leonida on 2021-06-24
dot icon24/06/2021
Change of details for Mr John Leonida as a person with significant control on 2021-06-24
dot icon24/06/2021
Director's details changed for Mrs Lena Papadouri Fox on 2021-06-24
dot icon24/06/2021
Change of details for Louisa Papadouri as a person with significant control on 2021-06-24
dot icon24/06/2021
Change of details for Mrs Lena Papadouri Fox as a person with significant control on 2021-06-24
dot icon06/05/2021
Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 2021-05-06
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/09/2020
Change of details for Louisa Papadouri as a person with significant control on 2020-09-07
dot icon14/09/2020
Notification of Lena Papadouri Fox as a person with significant control on 2020-09-07
dot icon14/09/2020
Notification of John Leonida as a person with significant control on 2020-09-07
dot icon14/09/2020
Change of details for Louisa Papadouri as a person with significant control on 2020-09-07
dot icon14/09/2020
Appointment of Mr John Leonida as a director on 2020-09-07
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon08/09/2020
Director's details changed for Ms Louisa Papadouri on 2020-09-08
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon02/01/2018
Director's details changed for Ms Lena Papadouri on 2018-01-02
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon18/07/2012
Director's details changed for Louisa Papadouri on 2012-04-06
dot icon18/07/2012
Appointment of Louisa Papadouri as a director
dot icon04/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon11/07/2011
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
30/06/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
415.33K
-
0.00
71.42K
-
2022
3
386.94K
-
0.00
175.80K
-
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
Leonida, John
Director
07/09/2020 - Present
1
Papadouri, Louisa
Director
06/04/2012 - Present
3
Mrs Lena Papadouri Fox
Director
11/07/2011 - Present
2

Persons with Significant Control

3
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 L P SQUARED LTD

L P SQUARED LTD is an(a) Active company incorporated on 11/07/2011 with the registered office located at 42 High Street, Wanstead, London E11 2RJ. 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 L P SQUARED LTD?

toggle

L P SQUARED LTD is currently Active. It was registered on 11/07/2011 .

Where is L P SQUARED LTD located?

toggle

L P SQUARED LTD is registered at 42 High Street, Wanstead, London E11 2RJ.

What does L P SQUARED LTD do?

toggle

L P SQUARED LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for L P SQUARED LTD?

toggle

The latest filing was on 03/11/2025: Unaudited abridged accounts made up to 2025-06-30.