LPM PLANT HIRE & SALES LIMITED

Register to unlock more data on OkredoRegister

LPM PLANT HIRE & SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06858070

Incorporation date

25/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2009)
dot icon04/12/2023
Final Gazette dissolved following liquidation
dot icon12/09/2023
Termination of appointment of Jason Lee Lucas as a secretary on 2023-09-10
dot icon12/09/2023
Termination of appointment of Jason Lee Lucas as a director on 2023-09-10
dot icon04/09/2023
Notice of move from Administration to Dissolution
dot icon31/08/2023
Termination of appointment of William Butler as a director on 2023-08-01
dot icon08/04/2023
Registered office address changed from Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-08
dot icon05/04/2023
Administrator's progress report
dot icon11/10/2022
Administrator's progress report
dot icon27/09/2022
Notice of extension of period of Administration
dot icon01/09/2022
Notice of extension of period of Administration
dot icon19/05/2022
Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2022-05-19
dot icon06/04/2022
Administrator's progress report
dot icon11/11/2021
Result of meeting of creditors
dot icon21/10/2021
Statement of administrator's proposal
dot icon14/10/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/09/2021
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ on 2021-09-14
dot icon14/09/2021
Appointment of an administrator
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon22/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon22/10/2020
Change of details for Mr William Butler as a person with significant control on 2020-05-26
dot icon03/01/2020
Current accounting period extended from 2019-10-31 to 2020-04-30
dot icon22/11/2019
Termination of appointment of Nicholas George Langford as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Colin John Clark as a director on 2019-11-22
dot icon17/10/2019
All of the property or undertaking has been released from charge 1
dot icon17/10/2019
Satisfaction of charge 1 in full
dot icon17/10/2019
Satisfaction of charge 068580700002 in full
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon17/05/2018
Change of details for Mr William Butler as a person with significant control on 2018-04-19
dot icon09/05/2018
Memorandum and Articles of Association
dot icon09/05/2018
Resolutions
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/12/2017
Memorandum and Articles of Association
dot icon12/12/2017
Resolutions
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon20/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/02/2017
Appointment of Mrs Sarah Marie Allsopp as a director on 2017-02-10
dot icon20/02/2017
Appointment of Mr Nicholas George Langford as a director on 2017-02-10
dot icon20/02/2017
Appointment of Mr Colin John Clark as a director on 2017-02-10
dot icon24/08/2016
Termination of appointment of Nigel Pickering as a director on 2016-08-23
dot icon08/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr William Will Butler on 2015-01-01
dot icon08/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Registration of charge 068580700002, created on 2014-11-27
dot icon10/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Resolutions
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon15/10/2013
Certificate of change of name
dot icon15/10/2013
Change of name notice
dot icon10/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Jason Lee Lucas on 2010-10-01
dot icon31/03/2011
Director's details changed for Nigel Pickering on 2010-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr William Butler on 2009-10-01
dot icon14/04/2010
Secretary's details changed for Jason Lee Lucas on 2009-10-01
dot icon03/11/2009
Ad 31/03/09\gbp si 50@1=50\gbp ic 100/150\
dot icon26/10/2009
Memorandum and Articles of Association
dot icon26/10/2009
Miscellaneous
dot icon26/10/2009
Resolutions
dot icon30/04/2009
Ad 17/04/09\gbp si 98@1=98\gbp ic 2/100\
dot icon22/04/2009
Accounting reference date shortened from 31/03/2010 to 31/10/2009
dot icon15/04/2009
Director appointed mr william butler
dot icon25/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allsopp, Sarah Marie
Director
10/02/2017 - Present
10
Lucas, Jason Lee
Director
25/03/2009 - 10/09/2023
33
Lucas, Jason Lee
Secretary
25/03/2009 - 10/09/2023
-
Mr William Butler
Director
25/03/2009 - 01/08/2023
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About LPM PLANT HIRE & SALES LIMITED

LPM PLANT HIRE & SALES LIMITED is an(a) Dissolved company incorporated on 25/03/2009 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LPM PLANT HIRE & SALES LIMITED?

toggle

LPM PLANT HIRE & SALES LIMITED is currently Dissolved. It was registered on 25/03/2009 and dissolved on 04/12/2023.

Where is LPM PLANT HIRE & SALES LIMITED located?

toggle

LPM PLANT HIRE & SALES LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does LPM PLANT HIRE & SALES LIMITED do?

toggle

LPM PLANT HIRE & SALES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LPM PLANT HIRE & SALES LIMITED?

toggle

The latest filing was on 04/12/2023: Final Gazette dissolved following liquidation.