LPPH HOLDINGS LTD

Register to unlock more data on OkredoRegister

LPPH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07684802

Incorporation date

28/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Kent Road, Northampton NN5 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Satisfaction of charge 1 in full
dot icon20/12/2022
Satisfaction of charge 2 in full
dot icon20/12/2022
Satisfaction of charge 3 in full
dot icon20/12/2022
Satisfaction of charge 4 in full
dot icon20/12/2022
Satisfaction of charge 6 in full
dot icon20/12/2022
Satisfaction of charge 8 in full
dot icon20/12/2022
Satisfaction of charge 10 in full
dot icon20/12/2022
Satisfaction of charge 11 in full
dot icon20/12/2022
Satisfaction of charge 12 in full
dot icon20/12/2022
Satisfaction of charge 076848020013 in full
dot icon20/12/2022
Satisfaction of charge 076848020014 in full
dot icon20/12/2022
Satisfaction of charge 076848020015 in full
dot icon20/12/2022
Satisfaction of charge 076848020018 in full
dot icon20/12/2022
Satisfaction of charge 076848020019 in full
dot icon20/12/2022
Satisfaction of charge 076848020020 in full
dot icon20/12/2022
Satisfaction of charge 076848020022 in full
dot icon20/12/2022
Satisfaction of charge 076848020024 in full
dot icon20/12/2022
Satisfaction of charge 076848020025 in full
dot icon20/12/2022
Satisfaction of charge 076848020026 in full
dot icon20/12/2022
Satisfaction of charge 076848020027 in full
dot icon20/12/2022
Satisfaction of charge 076848020021 in full
dot icon20/12/2022
Satisfaction of charge 076848020016 in full
dot icon29/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon29/07/2022
Notification of Matthew David Swan as a person with significant control on 2022-06-24
dot icon29/07/2022
Notification of John Burns Barrett as a person with significant control on 2022-06-24
dot icon29/07/2022
Cessation of Swan Barrett Llp as a person with significant control on 2022-06-24
dot icon23/06/2022
Certificate of change of name
dot icon22/06/2022
Termination of appointment of Peter James Hubbard as a director on 2022-06-21
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon17/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon03/09/2018
Director's details changed for Mr Matthew David Swan on 2018-06-29
dot icon03/09/2018
Director's details changed for Mr Peter James Hubbard on 2018-06-29
dot icon03/09/2018
Director's details changed for Mr John Burns Barrett on 2018-06-29
dot icon03/09/2018
Registered office address changed from 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX to 20 Kent Road Northampton NN5 4DR on 2018-09-03
dot icon26/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon26/07/2018
Change of details for Swan Barrett Llp as a person with significant control on 2018-06-08
dot icon02/07/2018
Purchase of own shares.
dot icon18/06/2018
Cancellation of shares. Statement of capital on 2018-06-08
dot icon18/06/2018
Resolutions
dot icon12/06/2018
Cessation of Neville David Wright as a person with significant control on 2018-06-08
dot icon12/06/2018
Cessation of Marilyn Jane Wright as a person with significant control on 2018-06-08
dot icon12/06/2018
Cessation of Joanne Beeson as a person with significant control on 2018-06-08
dot icon12/06/2018
Cessation of Andrew Beeson as a person with significant control on 2018-06-08
dot icon12/06/2018
Termination of appointment of Neville David Wright as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Marilyn Jane Wright as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Joanne Beeson as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Andrew Beeson as a director on 2018-06-08
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/06/2017
Notification of Swan Barrett Llp as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon29/06/2017
Notification of Neville David Wright as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Marilyn Jane Wright as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Joanne Beeson as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Andrew Beeson as a person with significant control on 2016-04-06
dot icon09/03/2017
Registration of charge 076848020027, created on 2017-03-03
dot icon18/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/11/2016
Registration of charge 076848020026, created on 2016-11-02
dot icon19/07/2016
Satisfaction of charge 076848020023 in full
dot icon14/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon08/06/2016
Registration of charge 076848020025, created on 2016-06-06
dot icon17/05/2016
Registration of charge 076848020024, created on 2016-05-17
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/11/2015
Satisfaction of charge 076848020017 in full
dot icon25/08/2015
Registration of charge 076848020023, created on 2015-08-21
dot icon29/07/2015
Registration of charge 076848020022, created on 2015-07-29
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/10/2014
Accounts for a small company made up to 2014-03-31
dot icon17/09/2014
Registration of charge 076848020020, created on 2014-09-12
dot icon17/09/2014
Registration of charge 076848020021, created on 2014-09-12
dot icon28/07/2014
Registration of charge 076848020019, created on 2014-07-14
dot icon07/07/2014
Registration of charge 076848020018
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/05/2014
Registration of charge 076848020017
dot icon25/02/2014
Registration of charge 076848020016
dot icon16/11/2013
Registration of charge 076848020015
dot icon03/10/2013
Satisfaction of charge 9 in full
dot icon02/08/2013
Accounts for a small company made up to 2013-03-31
dot icon09/07/2013
Registration of charge 076848020014
dot icon05/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon26/04/2013
Registration of charge 076848020013
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 12
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon15/06/2012
Director's details changed for Joanne Wright on 2011-08-19
dot icon23/05/2012
Director's details changed for Andrew Beeson on 2012-05-23
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon28/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-96.34 % *

* during past year

Cash in Bank

£939.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
800.99K
-
0.00
1.64K
-
2022
0
817.05K
-
0.00
25.64K
-
2023
0
812.07K
-
0.00
939.00
-
2023
0
812.07K
-
0.00
939.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

812.07K £Descended-0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

939.00 £Descended-96.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Matthew David
Director
28/06/2011 - Present
53
Beeson, Andrew Douglas
Director
28/06/2011 - 08/06/2018
26
Barrett, John Burns
Director
28/06/2011 - Present
85

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LPPH HOLDINGS LTD

LPPH HOLDINGS LTD is an(a) Active company incorporated on 28/06/2011 with the registered office located at 20 Kent Road, Northampton NN5 4DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LPPH HOLDINGS LTD?

toggle

LPPH HOLDINGS LTD is currently Active. It was registered on 28/06/2011 .

Where is LPPH HOLDINGS LTD located?

toggle

LPPH HOLDINGS LTD is registered at 20 Kent Road, Northampton NN5 4DR.

What does LPPH HOLDINGS LTD do?

toggle

LPPH HOLDINGS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LPPH HOLDINGS LTD?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.