LPMC LIMITED

Register to unlock more data on OkredoRegister

LPMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138850

Incorporation date

10/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Vickery Holman, Balliol House, Southernhay Gardens, Exeter EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon11/03/2026
Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN to C/O Vickery Holman, Balliol House Southernhay Gardens Exeter EX1 1NP on 2026-03-11
dot icon11/03/2026
Registered office address changed from C/O Vickery Holman, Balliol House Southernhay Gardens Exeter EX1 1NP England to C/O Vickery Holman, Balliol House Southernhay Gardens Exeter EX1 1NP on 2026-03-11
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon16/10/2024
Termination of appointment of Jonathan Michael Symons as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Nicholas Ian Hole as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Paul James Goodes as a director on 2024-10-16
dot icon09/10/2024
Appointment of Vickery Holman Limited as a director on 2024-10-09
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2022
Appointment of Mr Paul Raymond Withers as a director on 2022-06-22
dot icon30/06/2022
Appointment of Mr Jonathan Michael Symons as a director on 2022-06-22
dot icon21/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon07/06/2022
Director's details changed for Mr Paul James Goodes on 2016-02-29
dot icon17/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon19/05/2020
Cessation of Eagle One Limited as a person with significant control on 2020-05-07
dot icon18/05/2020
Notification of Eagle One Estates Limited as a person with significant control on 2020-05-07
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Alan Wilson Knight as a director on 2019-01-18
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Termination of appointment of Paul James Goodes as a secretary on 2017-01-06
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon12/12/2013
Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 2013-12-12
dot icon30/07/2013
Termination of appointment of Alan Knight as a secretary
dot icon26/07/2013
Appointment of Mr Nicholas Ian Hole as a director
dot icon26/07/2013
Termination of appointment of Christopher Fayers as a director
dot icon26/07/2013
Termination of appointment of Andrew Cutler as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Director's details changed for Mr Alan Wilson Knight on 2010-04-23
dot icon06/05/2010
Secretary's details changed for Paul James Goodes on 2010-04-23
dot icon06/05/2010
Director's details changed for Paul James Goodes on 2010-04-23
dot icon28/04/2010
Director's details changed for Mr Andrew Philip Cutler on 2010-04-23
dot icon28/04/2010
Director's details changed for Christopher David Fayers on 2010-04-23
dot icon12/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Alan Wilson Knight on 2010-01-12
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon30/09/2009
Director and secretary appointed alan knight
dot icon30/09/2009
Resolutions
dot icon15/01/2009
Return made up to 10/01/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Return made up to 10/01/07; full list of members
dot icon24/08/2006
Director resigned
dot icon12/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 10/01/06; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Return made up to 10/01/05; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/03/2004
Return made up to 10/01/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon01/03/2003
Registered office changed on 01/03/03 from: mamhead house mamhead exeter EX6 8HD
dot icon28/02/2003
Return made up to 10/01/03; full list of members
dot icon15/11/2002
Director resigned
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon07/02/2002
Return made up to 10/01/02; full list of members
dot icon29/10/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon28/09/2001
Resolutions
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon10/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.00
-
0.00
8.00
-
2022
1
8.00
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hole, Nicholas Ian
Director
22/07/2013 - 16/10/2024
146
Symons, Jonathan Michael
Director
22/06/2022 - 16/10/2024
33
Withers, Paul Raymond
Director
22/06/2022 - Present
28
Goodes, Paul James
Director
21/01/2002 - 16/10/2024
77
VICKERY HOLMAN
Corporate Director
09/10/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LPMC LIMITED

LPMC LIMITED is an(a) Active company incorporated on 10/01/2001 with the registered office located at C/O Vickery Holman, Balliol House, Southernhay Gardens, Exeter EX1 1NP. There are currently 2 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 LPMC LIMITED?

toggle

LPMC LIMITED is currently Active. It was registered on 10/01/2001 .

Where is LPMC LIMITED located?

toggle

LPMC LIMITED is registered at C/O Vickery Holman, Balliol House, Southernhay Gardens, Exeter EX1 1NP.

What does LPMC LIMITED do?

toggle

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

What is the latest filing for LPMC LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN to C/O Vickery Holman, Balliol House Southernhay Gardens Exeter EX1 1NP on 2026-03-11.