LPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05631943

Incorporation date

22/11/2005

Size

Full

Contacts

Registered address

Registered address

Gosport Street, Lymington, Hampshire SO41 9EECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon16/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2014
First Gazette notice for voluntary strike-off
dot icon22/05/2014
Application to strike the company off the register
dot icon02/04/2014
Statement of capital on 2014-04-02
dot icon02/04/2014
Statement by directors
dot icon02/04/2014
Solvency statement dated 27/03/14
dot icon02/04/2014
Resolutions
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon02/10/2012
Director's details changed for Martin Leslie Brading Palmer on 2012-09-13
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon15/03/2012
Duplicate mortgage certificatecharge no:7
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/12/2011
Director's details changed for Martin Leslie Brading Palmer on 2011-11-01
dot icon01/12/2011
Director's details changed for Anthony Michael Chalk on 2011-07-01
dot icon01/12/2011
Secretary's details changed for Ms Gemma Ruth Callery on 2011-11-19
dot icon14/03/2011
Auditor's resignation
dot icon28/02/2011
Appointment of David Edgeley as a director
dot icon28/02/2011
Appointment of Richard Brian Dominic Cole as a director
dot icon23/02/2011
Termination of appointment of Leon Crouch as a director
dot icon23/02/2011
Statement of company's objects
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon08/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Gemma Ruth Callery on 2009-12-15
dot icon29/01/2010
Termination of appointment of Christopher Fletcher Jones as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon25/06/2009
Appointment terminated director and secretary david craig
dot icon25/06/2009
Secretary appointed gemma ruth callery
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 22/11/08; full list of members
dot icon15/12/2008
Director's change of particulars / leon crouch / 01/05/2008
dot icon31/01/2008
Return made up to 22/11/07; full list of members
dot icon14/01/2008
Group of companies' accounts made up to 2007-03-28
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon29/12/2006
Return made up to 22/11/06; full list of members
dot icon15/05/2006
Ad 28/03/06--------- £ si 179999@1
dot icon06/04/2006
Nc inc already adjusted 28/03/06
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Ad 28/03/06--------- £ si 179999@1=179999 £ ic 1/180000
dot icon06/04/2006
Accounting reference date extended from 30/11/06 to 28/03/07
dot icon06/04/2006
Resolutions
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Certificate of change of name
dot icon20/02/2006
Registered office changed on 20/02/06 from: number 1 london road southampton hampshire SO15 2AE
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon22/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crouch, Leon Adrian
Director
28/03/2006 - 09/02/2011
24
Cooper, Douglas Anthony
Director
22/11/2005 - 12/12/2005
92
Craig, David Rory
Director
12/12/2005 - 12/06/2009
8
Edgeley, David George
Director
09/02/2011 - Present
4
Fletcher-Jones, Christopher John
Director
12/12/2005 - 05/02/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LPE HOLDINGS LIMITED

LPE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/11/2005 with the registered office located at Gosport Street, Lymington, Hampshire SO41 9EE. There are currently 5 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 LPE HOLDINGS LIMITED?

toggle

LPE HOLDINGS LIMITED is currently Dissolved. It was registered on 22/11/2005 and dissolved on 16/09/2014.

Where is LPE HOLDINGS LIMITED located?

toggle

LPE HOLDINGS LIMITED is registered at Gosport Street, Lymington, Hampshire SO41 9EE.

What does LPE HOLDINGS LIMITED do?

toggle

LPE HOLDINGS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for LPE HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2014: Final Gazette dissolved via voluntary strike-off.