LIPSCOMB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIPSCOMB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551063

Incorporation date

01/09/2005

Size

Group

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2010)
dot icon16/12/2025
Director's details changed for Mark Alexander Leslie Barnes on 2025-12-15
dot icon16/12/2025
Change of details for Mark Alexander Leslie Barnes as a person with significant control on 2025-12-15
dot icon27/11/2025
Satisfaction of charge 055510630012 in full
dot icon24/11/2025
Change of share class name or designation
dot icon20/11/2025
Notification of Mark Alexander Leslie Barnes as a person with significant control on 2025-11-17
dot icon10/11/2025
Satisfaction of charge 055510630011 in full
dot icon07/11/2025
Registration of charge 055510630016, created on 2025-11-03
dot icon06/11/2025
Registration of charge 055510630013, created on 2025-11-03
dot icon06/11/2025
Registration of charge 055510630014, created on 2025-11-03
dot icon06/11/2025
Registration of charge 055510630015, created on 2025-11-03
dot icon03/11/2025
Cessation of Debra Anne Barnes as a person with significant control on 2025-04-05
dot icon11/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Change of share class name or designation
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Resolutions
dot icon25/10/2024
Change of share class name or designation
dot icon22/10/2024
Change of details for Mr Peter Wynne Barnes as a person with significant control on 2024-09-28
dot icon16/10/2024
Registered office address changed from , 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/09/2010
Registered office address changed from , 3-4 Bower Terrace, Maidstone, Kent, ME16 8RY on 2010-09-17
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
0.00
-
2022
110
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/09/2005 - 01/09/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/09/2005 - 01/09/2005
36021
Schofield, James Stuart
Director
01/09/2005 - 07/04/2011
3
Barnes, Peter Wynne
Director
01/09/2005 - Present
3
Barnes, Debra Anne
Director
01/09/2005 - 04/04/2008
2

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 LIPSCOMB HOLDINGS LIMITED

LIPSCOMB HOLDINGS LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. 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 LIPSCOMB HOLDINGS LIMITED?

toggle

LIPSCOMB HOLDINGS LIMITED is currently Active. It was registered on 01/09/2005 .

Where is LIPSCOMB HOLDINGS LIMITED located?

toggle

LIPSCOMB HOLDINGS LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does LIPSCOMB HOLDINGS LIMITED do?

toggle

LIPSCOMB HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LIPSCOMB HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mark Alexander Leslie Barnes on 2025-12-15.