LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE)

Register to unlock more data on OkredoRegister

LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01907862

Incorporation date

23/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Bucknalls Lane, Garston, Watford, Hertfordshire WD25 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon10/09/2025
Appointment of Mr Ian David Shapiro as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Gillian Mary Charlesworth as a director on 2025-09-09
dot icon24/07/2025
Appointment of Ms Jennifer Lynn Rudder as a director on 2025-07-24
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon14/11/2024
Appointment of Mrs Gillian Mary Charlesworth as a director on 2024-11-07
dot icon14/11/2024
Termination of appointment of Vinodha Soysa Wijeratne as a director on 2024-11-07
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/01/2023
Appointment of Mr Vinodha Soysa Wijeratne as a director on 2023-01-24
dot icon25/01/2023
Termination of appointment of Andrew Charles Herbert as a director on 2023-01-17
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon24/03/2020
Termination of appointment of Anthony Richard Tanner as a director on 2020-03-24
dot icon24/03/2020
Appointment of Mr Andrew Charles Herbert as a director on 2020-03-24
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon23/07/2019
Termination of appointment of Niall Gerard Trafford as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr Anthony Richard Tanner as a director on 2019-04-09
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon02/02/2018
Termination of appointment of Jatinder Kaur Brainch as a director on 2018-01-31
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon06/10/2017
Appointment of Ms Jatinder Kaur Brainch as a director on 2017-10-01
dot icon06/10/2017
Cessation of Building Research Establishment Ltd as a person with significant control on 2017-10-01
dot icon15/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon25/02/2016
Termination of appointment of Russell Heusch as a director on 2016-02-24
dot icon25/02/2016
Appointment of Mr Niall Gerrard Trafford as a director on 2016-02-24
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Martin John Wyatt as a director on 2014-01-01
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Russell Heusch on 2009-11-13
dot icon30/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/12/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Appointment terminated director and secretary james horan
dot icon23/09/2008
Director appointed russell heusch
dot icon14/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/11/2007
Return made up to 15/11/07; full list of members
dot icon03/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/11/2006
Return made up to 15/11/06; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/11/2005
Return made up to 15/11/05; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon25/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/11/2003
Return made up to 15/11/03; full list of members
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon03/12/2002
Return made up to 15/11/02; full list of members
dot icon12/09/2002
Full accounts made up to 2002-03-31
dot icon03/12/2001
Return made up to 15/11/01; full list of members
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR
dot icon18/05/2000
Resolutions
dot icon26/04/2000
Registered office changed on 26/04/00 from: melrose avenue borehamwood hertfordshire WD6 2BJ
dot icon25/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon14/01/2000
Director resigned
dot icon26/11/1999
Return made up to 15/11/99; full list of members
dot icon30/09/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
New director appointed
dot icon23/08/1999
Director's particulars changed
dot icon26/07/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon23/12/1998
Return made up to 15/11/98; no change of members
dot icon29/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon17/07/1998
Director's particulars changed
dot icon11/04/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon02/12/1997
Return made up to 15/11/97; full list of members
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
New director appointed
dot icon23/07/1997
Director's particulars changed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon26/11/1996
Return made up to 15/11/96; no change of members
dot icon25/10/1996
Director resigned
dot icon11/10/1996
New director appointed
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Director's particulars changed
dot icon01/10/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
New secretary appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon13/03/1996
Director resigned
dot icon11/01/1996
Director resigned
dot icon15/12/1995
Return made up to 15/11/95; full list of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon30/11/1994
Return made up to 15/11/94; no change of members
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
New director appointed
dot icon17/03/1994
Director resigned;new director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon10/02/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon21/12/1993
Return made up to 15/11/92; full list of members; amend
dot icon08/12/1993
Return made up to 15/11/93; full list of members
dot icon06/12/1993
Director resigned
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon21/10/1993
Director resigned;new director appointed
dot icon21/10/1993
Director resigned
dot icon25/11/1992
Return made up to 15/11/92; full list of members
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned;new director appointed
dot icon16/10/1992
Director resigned;new director appointed
dot icon16/10/1992
Director resigned;new director appointed
dot icon22/09/1992
New director appointed
dot icon11/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Director resigned
dot icon01/06/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon20/11/1991
Return made up to 15/11/91; no change of members
dot icon26/03/1991
Director resigned;new director appointed
dot icon20/11/1990
Director resigned;new director appointed
dot icon19/11/1990
Full accounts made up to 1990-03-31
dot icon19/11/1990
Return made up to 15/11/90; full list of members
dot icon13/11/1990
Director resigned;new director appointed
dot icon17/10/1990
New director appointed
dot icon02/08/1990
New director appointed
dot icon13/07/1990
Director resigned;new director appointed
dot icon20/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 02/11/89; full list of members
dot icon28/04/1989
Director resigned;new director appointed
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon19/12/1988
Return made up to 07/11/88; full list of members
dot icon05/12/1988
Director resigned;new director appointed
dot icon05/12/1988
Secretary resigned;new secretary appointed
dot icon05/12/1988
Director resigned;new director appointed
dot icon02/12/1988
New director appointed
dot icon27/11/1987
Full accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 19/10/87; full list of members
dot icon10/11/1987
New director appointed
dot icon10/11/1987
Director resigned
dot icon21/07/1987
Director resigned;new director appointed
dot icon30/04/1987
Director resigned;new director appointed
dot icon06/04/1987
Registered office changed on 06/04/87 from: aldermary house queen street london EC4N 1TT
dot icon17/01/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Director resigned;new director appointed
dot icon14/01/1987
Director resigned;new director appointed
dot icon14/01/1987
Secretary resigned;new secretary appointed
dot icon14/01/1987
Director resigned;new director appointed
dot icon14/01/1987
New director appointed
dot icon14/01/1987
Director resigned;new director appointed
dot icon14/01/1987
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.00
-
0.00
-
-
2022
0
80.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudder, Jennifer Lynn
Director
24/07/2025 - Present
21
Herbert, Andrew Charles
Director
24/03/2020 - 17/01/2023
51
Wijeratne, Vinodha Soysa
Director
24/01/2023 - 07/11/2024
15
Charlesworth, Gillian Mary
Director
07/11/2024 - 09/09/2025
14
Shapiro, Ian David
Director
09/09/2025 - Present
12

Persons with Significant Control

0

No PSC data available.

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 LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE)

LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) is an(a) Active company incorporated on 23/04/1985 with the registered office located at Bucknalls Lane, Garston, Watford, Hertfordshire WD25 9XX. There are currently 2 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 LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE)?

toggle

LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) is currently Active. It was registered on 23/04/1985 .

Where is LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) located?

toggle

LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) is registered at Bucknalls Lane, Garston, Watford, Hertfordshire WD25 9XX.

What does LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) do?

toggle

LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE)?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.