LPM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LPM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09922518

Incorporation date

18/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2015)
dot icon13/04/2026
Registered office address changed from Suite 140 Great George Street Leeds LS1 3AJ United Kingdom to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2026-04-13
dot icon08/04/2026
Appointment of a voluntary liquidator
dot icon08/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2026
Statement of affairs
dot icon08/04/2026
Resolutions
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon27/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Registration of charge 099225180001, created on 2022-05-20
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon23/12/2020
Statement by Directors
dot icon23/12/2020
Statement of capital on 2020-12-23
dot icon23/12/2020
Solvency Statement dated 18/12/19
dot icon23/12/2020
Resolutions
dot icon14/12/2020
Change of details for Mr Christopher John Wright as a person with significant control on 2020-12-14
dot icon14/12/2020
Director's details changed for Mr Christopher John Wright on 2020-12-14
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon15/02/2019
Registered office address changed from Cypress Point 15 Leylands Road Leeds LS2 7LB England to Suite 140 Great George Street Leeds LS1 3AJ on 2019-02-15
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon07/09/2018
Resolutions
dot icon14/03/2018
Micro company accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2016-03-31
dot icon23/10/2017
Cessation of Lionel David Levine as a person with significant control on 2017-06-30
dot icon01/09/2017
Current accounting period shortened from 2016-12-31 to 2016-03-31
dot icon04/07/2017
Termination of appointment of Lionel David Levine as a director on 2017-06-30
dot icon20/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon13/04/2016
Appointment of Mr Christopher John Wright as a director on 2016-04-13
dot icon18/12/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
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
-
55.40K
-
0.00
36.80K
-
2022
-
60.64K
-
0.00
25.18K
-
2023
2
56.25K
-
0.00
-
-
2023
2
56.25K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

56.25K £Descended-7.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levine, Lionel David
Director
18/12/2015 - 30/06/2017
15
Wright, Christopher John
Director
13/04/2016 - Present
27

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LPM PROPERTY MANAGEMENT LIMITED

LPM PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 18/12/2015 with the registered office located at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LPM PROPERTY MANAGEMENT LIMITED?

toggle

LPM PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 18/12/2015 .

Where is LPM PROPERTY MANAGEMENT LIMITED located?

toggle

LPM PROPERTY MANAGEMENT LIMITED is registered at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH.

What does LPM PROPERTY MANAGEMENT LIMITED do?

toggle

LPM PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LPM PROPERTY MANAGEMENT LIMITED have?

toggle

LPM PROPERTY MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for LPM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Suite 140 Great George Street Leeds LS1 3AJ United Kingdom to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2026-04-13.