LPM PLANT SALES LIMITED

Register to unlock more data on OkredoRegister

LPM PLANT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08736112

Incorporation date

17/10/2013

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 17/10/2013)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon13/09/2023
Notice of move from Administration to Dissolution
dot icon12/09/2023
Termination of appointment of Jason Lee Lucas as a director on 2023-09-10
dot icon31/08/2023
Termination of appointment of William Butler as a director on 2023-08-01
dot icon15/04/2023
Administrator's progress report
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 icon20/10/2022
Administrator's progress report
dot icon05/10/2022
Notice of extension of period of Administration
dot icon19/05/2022
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2022-05-19
dot icon11/04/2022
Administrator's progress report
dot icon14/10/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/10/2021
Notice of deemed approval of proposals
dot icon29/09/2021
Statement of administrator's proposal
dot icon29/09/2021
Satisfaction of charge 087361120001 in full
dot icon23/09/2021
Appointment of an administrator
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon17/06/2021
Cessation of Christopher James Bex as a person with significant control on 2020-12-17
dot icon17/06/2021
Termination of appointment of Christopher James Bex as a director on 2020-12-17
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Registration of charge 087361120001, created on 2020-07-13
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon05/12/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon17/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/03/2019
Director's details changed for Mr Richard Anthony Hill on 2019-03-08
dot icon13/03/2019
Appointment of Mr Richard Anthony Hill as a director on 2019-03-08
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-10-05
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon24/05/2018
Change of details for Mr Jason Lee Lucas as a person with significant control on 2018-04-20
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon27/04/2018
Resolutions
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon14/11/2017
Notification of William Butler as a person with significant control on 2016-10-18
dot icon14/11/2017
Notification of Christopher James Bex as a person with significant control on 2016-10-18
dot icon13/02/2017
Appointment of Mr Christopher James Bex as a director on 2017-02-10
dot icon18/01/2017
Appointment of Mr William Butler as a director on 2017-01-16
dot icon18/01/2017
Resolutions
dot icon14/12/2016
Accounts for a dormant company made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon02/03/2016
Termination of appointment of Nigel Pickering as a director on 2016-02-25
dot icon18/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon16/07/2014
Certificate of change of name
dot icon09/12/2013
Appointment of Mr Nigel Pickering as a director on 2013-11-28
dot icon17/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Nigel
Director
28/11/2013 - 25/02/2016
23
Mr William Butler
Director
16/01/2017 - 01/08/2023
3
Lucas, Jason Lee
Director
17/10/2013 - 10/09/2023
33
Hill, Richard Anthony
Director
08/03/2019 - Present
5
Mr Christopher James Bex
Director
10/02/2017 - 17/12/2020
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LPM PLANT SALES LIMITED

LPM PLANT SALES LIMITED is an(a) Dissolved company incorporated on 17/10/2013 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 SALES LIMITED?

toggle

LPM PLANT SALES LIMITED is currently Dissolved. It was registered on 17/10/2013 and dissolved on 13/12/2023.

Where is LPM PLANT SALES LIMITED located?

toggle

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

What does LPM PLANT SALES LIMITED do?

toggle

LPM PLANT SALES LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for LPM PLANT SALES LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.