LPG MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LPG MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11911313

Incorporation date

28/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11911313 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon14/04/2026
Notification of Parminder Singh as a person with significant control on 2026-04-13
dot icon14/04/2026
Termination of appointment of Parminder Singh as a director on 2026-04-14
dot icon14/04/2026
Cessation of Parminder Singh as a person with significant control on 2026-04-14
dot icon13/04/2026
Appointment of Mr Parminder Singh as a director on 2026-04-13
dot icon10/04/2026
Registered office address changed to PO Box 4385, 11911313 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-10
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Certificate of change of name
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon09/04/2025
Appointment of Mr Parminder Singh as a director on 2025-02-20
dot icon26/02/2025
Notification of Parminder Singh as a person with significant control on 2025-02-20
dot icon21/02/2025
Termination of appointment of Mohammed Azam Khan as a director on 2025-02-20
dot icon21/02/2025
Cessation of Mohammed Azam Khan as a person with significant control on 2025-02-20
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon13/12/2024
Address of officer Mr Mohammed Azam Khan changed to 11911313 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-13
dot icon28/11/2024
Registered office address changed from , Laurels Farm Cottage Main Street, Mattersey, Doncaster, DN10 5DY, England to Unit 2 Avenue Close Phoenix Business Park Birmingham B7 4NU on 2024-11-28
dot icon27/08/2024
Director's details changed for Mr Mohammed Azam Khan on 2024-08-27
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon21/05/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Notification of Mohammed Azam Khan as a person with significant control on 2024-05-09
dot icon20/05/2024
Cessation of Martin Perry as a person with significant control on 2024-05-09
dot icon20/05/2024
Termination of appointment of Martin Perry as a director on 2024-05-20
dot icon09/05/2024
Appointment of Mr Mohammed Azam Khan as a director on 2024-05-09
dot icon22/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon11/12/2019
Change of details for Martin Perry as a person with significant control on 2019-12-06
dot icon11/12/2019
Cessation of James Broadhead as a person with significant control on 2019-12-06
dot icon11/12/2019
Termination of appointment of James Broadhead as a director on 2019-12-06
dot icon28/03/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon-61.90 % *

* during past year

Cash in Bank

£10,195.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
39.72K
-
0.00
14.01K
-
2023
1
32.95K
-
0.00
26.76K
-
2024
1
3.25K
-
0.00
10.20K
-
2024
1
3.25K
-
0.00
10.20K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

3.25K £Descended-90.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.20K £Descended-61.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James Broadhead
Director
28/03/2019 - 06/12/2019
3
Singh, Parminder
Director
20/02/2025 - 14/04/2026
15
Martin Perry
Director
28/03/2019 - 20/05/2024
-
Khan, Mohammed Azam
Director
09/05/2024 - 20/02/2025
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LPG MANAGEMENT LTD

LPG MANAGEMENT LTD is an(a) Active company incorporated on 28/03/2019 with the registered office located at 4385, 11911313 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LPG MANAGEMENT LTD?

toggle

LPG MANAGEMENT LTD is currently Active. It was registered on 28/03/2019 .

Where is LPG MANAGEMENT LTD located?

toggle

LPG MANAGEMENT LTD is registered at 4385, 11911313 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LPG MANAGEMENT LTD do?

toggle

LPG MANAGEMENT LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does LPG MANAGEMENT LTD have?

toggle

LPG MANAGEMENT LTD had 1 employees in 2024.

What is the latest filing for LPG MANAGEMENT LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.