L.P.W. TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

L.P.W. TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06233481

Incorporation date

01/05/2007

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon13/03/2026
Full accounts made up to 2025-06-30
dot icon01/10/2025
Termination of appointment of James Digiacomo Dee as a director on 2025-09-08
dot icon01/10/2025
Appointment of Aria Agape Klees as a director on 2025-09-08
dot icon10/09/2025
Director's details changed for Ms. Elizabeth Audrey Socci on 2025-09-10
dot icon04/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon25/02/2025
Full accounts made up to 2024-06-30
dot icon02/01/2025
Termination of appointment of Nicholas Paul Weeks as a director on 2024-12-22
dot icon18/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-03
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon11/03/2024
Accounts for a small company made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon05/06/2023
Satisfaction of charge 062334810003 in full
dot icon05/06/2023
Satisfaction of charge 062334810004 in full
dot icon29/12/2022
Accounts for a small company made up to 2022-06-30
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon13/12/2022
Confirmation statement made on 2022-10-07 with updates
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/02/2022
Full accounts made up to 2021-06-30
dot icon14/07/2021
Full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon23/03/2021
Director's details changed for Ms. Elizabeth Audrey Socci on 2021-03-23
dot icon23/03/2021
Director's details changed for Nicholas Paul Weeks on 2021-03-23
dot icon13/01/2021
Appointment of Broughton Secretaries Limited as a secretary on 2021-01-06
dot icon13/01/2021
Registered office address changed from Lpw Technology Limited Dennis Road Widnes Cheshire WA8 0GU England to 54 Portland Place London W1B 1DY on 2021-01-13
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon30/10/2020
Second filing of Confirmation Statement dated 2020-03-15
dot icon29/10/2020
Statement of capital following an allotment of shares on 2019-11-18
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon15/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon15/04/2020
Change of details for Carpenter Additive (U.K.) Ltd as a person with significant control on 2019-03-22
dot icon26/03/2020
Appointment of Nicholas Paul Weeks as a director on 2020-02-19
dot icon26/03/2020
Termination of appointment of Philip Anthony Carroll as a director on 2020-02-19
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon20/03/2019
Termination of appointment of Carole Milburn as a director on 2018-10-22
dot icon22/02/2019
Notification of Carpenter Additive (U.K.) Ltd as a person with significant control on 2018-10-22
dot icon20/02/2019
Cessation of Suzanne Margaret Carroll as a person with significant control on 2018-10-22
dot icon20/02/2019
Cessation of Philip Anthony Carroll as a person with significant control on 2018-10-22
dot icon20/02/2019
Cessation of Stratasys Solutions Limited as a person with significant control on 2018-10-22
dot icon20/11/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon13/11/2018
Resolutions
dot icon12/11/2018
Particulars of variation of rights attached to shares
dot icon12/11/2018
Change of share class name or designation
dot icon29/10/2018
Appointment of Ms. Elizabeth Audrey Socci as a director on 2018-10-22
dot icon29/10/2018
Appointment of Mr. James Digiacomo Dee as a director on 2018-10-22
dot icon29/10/2018
Termination of appointment of Suzanne Margaret Carroll as a secretary on 2018-10-22
dot icon29/10/2018
Termination of appointment of Suzanne Carroll as a director on 2018-10-22
dot icon29/10/2018
Termination of appointment of Manish Dev as a director on 2018-10-22
dot icon29/10/2018
Termination of appointment of Ben Ferrar as a director on 2018-10-22
dot icon26/10/2018
Satisfaction of charge 062334810002 in full
dot icon21/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Registered office address changed from 16 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to Lpw Technology Limited Dennis Road Widnes Cheshire WA8 0GU on 2018-05-14
dot icon02/05/2018
Resolutions
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon27/03/2018
Change of details for Objet Uk Limited as a person with significant control on 2017-07-12
dot icon14/11/2017
Satisfaction of charge 062334810001 in full
dot icon26/09/2017
Registration of charge 062334810004, created on 2017-09-07
dot icon21/09/2017
Registration of charge 062334810003, created on 2017-09-07
dot icon12/07/2017
Appointment of Mr Manish Dev as a director on 2017-07-12
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/03/2017
Registration of charge 062334810002, created on 2017-03-23
dot icon30/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon10/06/2016
Particulars of variation of rights attached to shares
dot icon10/06/2016
Change of share class name or designation
dot icon10/06/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon20/01/2016
Accounts for a small company made up to 2015-08-31
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Change of share class name or designation
dot icon28/07/2015
Director's details changed for Mrs Suzanne Carroll on 2015-07-01
dot icon28/07/2015
Director's details changed for Dr Philip Anthony Carroll on 2015-07-01
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/10/2014
Notice of Restriction on the Company's Articles
dot icon09/10/2014
Particulars of variation of rights attached to shares
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon09/10/2014
Change of share class name or designation
dot icon09/10/2014
Sub-division of shares on 2014-09-22
dot icon09/10/2014
Resolutions
dot icon23/09/2014
Appointment of Mrs Suzanne Carroll as a director on 2014-09-22
dot icon23/09/2014
Appointment of Mr Ben Ferrar as a director on 2014-09-22
dot icon23/09/2014
Appointment of Mrs Carole Milburn as a director on 2014-09-22
dot icon17/09/2014
Termination of appointment of Suzanne Carroll as a director on 2014-05-08
dot icon04/08/2014
Registered office address changed from Vanguard House Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4AB to 16 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ on 2014-08-04
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2014
Registration of charge 062334810001
dot icon08/05/2014
Appointment of Mrs Suzanne Carroll as a director
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/04/2013
Registered office address changed from Vanguard House Daresbury Science & Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS England on 2013-04-19
dot icon12/09/2012
Amended accounts made up to 2011-08-31
dot icon30/08/2012
Termination of appointment of Suzanne Carroll as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Appointment of Dr Philip Anthony Carroll as a director
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/03/2012
Secretary's details changed for Suzanne Margaret Carroll on 2012-03-15
dot icon15/03/2012
Appointment of Mrs Suzanne Carroll as a director
dot icon15/03/2012
Termination of appointment of Philip Carroll as a director
dot icon15/02/2012
Registered office address changed from Vanguard House Daresbury Science and Industry Park Keckwick Lane,Daresbury Warrington Cheshire WA4 4FS England on 2012-02-15
dot icon13/02/2012
Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 2012-02-13
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2011
Termination of appointment of a secretary
dot icon06/12/2011
Secretary's details changed for Suzanne Margaret Carroll on 2011-11-30
dot icon11/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/04/2011
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Dr Philip Anthony Carroll on 2010-01-01
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon10/04/2008
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
New director appointed
dot icon01/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
06/01/2021 - Present
416
Milburn, Carole
Director
22/09/2014 - 22/10/2018
-
Carroll, Suzanne
Director
15/03/2012 - 30/08/2012
2
Carroll, Suzanne
Director
07/05/2014 - 08/05/2014
2
Dev, Manish
Director
12/07/2017 - 22/10/2018
15

Persons with Significant Control

4
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.W. TECHNOLOGY LIMITED

L.P.W. TECHNOLOGY LIMITED is an(a) Active company incorporated on 01/05/2007 with the registered office located at 54 Portland Place, London W1B 1DY. 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.W. TECHNOLOGY LIMITED?

toggle

L.P.W. TECHNOLOGY LIMITED is currently Active. It was registered on 01/05/2007 .

Where is L.P.W. TECHNOLOGY LIMITED located?

toggle

L.P.W. TECHNOLOGY LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does L.P.W. TECHNOLOGY LIMITED do?

toggle

L.P.W. TECHNOLOGY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for L.P.W. TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-06-30.