L.P. & P. MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

L.P. & P. MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605840

Incorporation date

29/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1991)
dot icon15/12/2025
Director's details changed for Mrs Dana Genis on 2025-09-19
dot icon15/12/2025
Change of details for Mrs Dana Genis as a person with significant control on 2025-09-19
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/05/2025
Director's details changed for Mrs Dana Genis on 2025-05-30
dot icon30/05/2025
Registered office address changed from 4a Abercorn Place London NW8 9XR England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-05-30
dot icon30/05/2025
Change of details for Mrs Dana Genis as a person with significant control on 2025-05-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2022
Current accounting period shortened from 2021-09-29 to 2021-09-28
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon24/08/2018
Notification of Dana Genis as a person with significant control on 2017-09-01
dot icon24/08/2018
Cessation of Leigh Anthony Genis as a person with significant control on 2017-09-01
dot icon24/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon10/10/2017
Appointment of Mrs Dana Genis as a director on 2017-09-01
dot icon09/10/2017
Termination of appointment of Dana Genis as a secretary on 2017-09-01
dot icon09/10/2017
Termination of appointment of Leigh Anthony Genis as a director on 2017-09-01
dot icon21/08/2017
Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 4a Abercorn Place London NW8 9XR on 2017-08-21
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/06/2017
Notification of Leigh Anthony Genis as a person with significant control on 2016-04-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon11/12/2012
Registered office address changed from 1/6 Clay Street London W1U 6DA on 2012-12-11
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Leigh Anthony Genis on 2011-04-27
dot icon13/05/2011
Secretary's details changed for Dana Genis on 2011-04-29
dot icon29/10/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2009
Return made up to 29/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon24/12/2008
Compulsory strike-off action has been discontinued
dot icon23/12/2008
Return made up to 29/04/08; no change of members
dot icon23/12/2008
Return made up to 29/04/07; no change of members
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/11/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon20/10/2005
Secretary resigned;director resigned
dot icon20/10/2005
Return made up to 29/04/05; full list of members
dot icon20/10/2005
New secretary appointed
dot icon08/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/05/2004
Return made up to 29/04/04; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/05/2003
Return made up to 29/04/03; full list of members
dot icon26/06/2002
Return made up to 29/04/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon13/06/2001
Return made up to 29/04/01; full list of members
dot icon04/06/2001
Delivery ext'd 3 mth 31/07/00
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Accounts for a small company made up to 1999-07-31
dot icon05/05/2000
Return made up to 29/04/00; full list of members
dot icon07/09/1999
Full accounts made up to 1997-07-31
dot icon06/09/1999
Full accounts made up to 1998-07-31
dot icon06/09/1999
Full accounts made up to 1996-07-31
dot icon20/07/1999
Return made up to 29/04/99; full list of members
dot icon07/08/1998
Return made up to 29/04/98; no change of members
dot icon19/06/1997
Return made up to 29/04/97; full list of members
dot icon04/09/1996
Full accounts made up to 1995-07-31
dot icon13/05/1996
Return made up to 29/04/96; no change of members
dot icon28/04/1996
Delivery ext'd 3 mth 31/07/95
dot icon30/05/1995
Full accounts made up to 1994-07-31
dot icon19/05/1995
Return made up to 29/04/95; full list of members
dot icon05/05/1995
Full accounts made up to 1993-07-31
dot icon05/05/1995
Full accounts made up to 1992-07-31
dot icon24/01/1995
Director's particulars changed
dot icon29/06/1994
Registered office changed on 29/06/94 from: 11/13 young street kensington london W8 5EH
dot icon13/05/1994
Return made up to 29/04/94; no change of members
dot icon12/07/1993
Return made up to 29/04/93; change of members
dot icon29/06/1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/1993
Director's particulars changed
dot icon27/07/1992
Return made up to 29/04/92; full list of members
dot icon26/04/1992
Accounting reference date extended from 30/04 to 31/07
dot icon09/10/1991
Certificate of change of name
dot icon07/10/1991
New secretary appointed;new director appointed
dot icon07/10/1991
Secretary resigned;director resigned;new director appointed
dot icon07/10/1991
Registered office changed on 07/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/04/1991
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
30/09/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.16K
-
0.00
753.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kan, Anthony Ho-Yin
Director
26/09/1991 - 29/06/2004
2
Mrs Dana Genis
Director
01/09/2017 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/04/1991 - 26/09/1991
16011
London Law Services Limited
Nominee Director
28/04/1991 - 26/09/1991
15403
Mr Leigh Anthony Genis
Director
27/09/1991 - 01/09/2017
9

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 L.P. & P. MANAGEMENT LIMITED

L.P. & P. MANAGEMENT LIMITED is an(a) Active company incorporated on 29/04/1991 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director 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. & P. MANAGEMENT LIMITED?

toggle

L.P. & P. MANAGEMENT LIMITED is currently Active. It was registered on 29/04/1991 .

Where is L.P. & P. MANAGEMENT LIMITED located?

toggle

L.P. & P. MANAGEMENT LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does L.P. & P. MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for L.P. & P. MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Director's details changed for Mrs Dana Genis on 2025-09-19.