CPP - LM LIMITED
KENT L & M INJECTION MOULDERS LIMITED

Hellopages » Greater London » Bexley » DA1 4HS

Company number 01463285
Status Active
Incorporation Date 27 November 1979
Company Type Private Limited Company
Address 38 SWAISLANDS DRIVE, CRAYFORD, KENT, DA1 4HS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 230 . The most likely internet sites of CPP - LM LIMITED are www.cpplm.co.uk, and www.cpp-lm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Cpp Lm Limited is a Private Limited Company. The company registration number is 01463285. Cpp Lm Limited has been working since 27 November 1979. The present status of the company is Active. The registered address of Cpp Lm Limited is 38 Swaislands Drive Crayford Kent Da1 4hs. . YOUSEMAN, Adrian Leslie is a Secretary of the company. TROUGHT, Julian is a Director of the company. YOUSEMAN, Adrian Leslie is a Director of the company. YOUSEMAN, Melvin John is a Director of the company. Director YOUSEMAN, Leonard James has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
TROUGHT, Julian
Appointed Date: 27 January 2005
62 years old

Director

Director

Resigned Directors

Director
YOUSEMAN, Leonard James
Resigned: 18 May 2015
96 years old

Persons With Significant Control

Mr Adrian Leslie Youseman
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CPP - LM LIMITED Events

16 May 2017
Confirmation statement made on 14 May 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 230

16 Jun 2015
Total exemption small company accounts made up to 30 November 2014
18 May 2015
Termination of appointment of Leonard James Youseman as a director on 18 May 2015
...
... and 97 more events
12 May 1988
Return made up to 21/04/82; full list of members

12 May 1988
Return made up to 21/04/82; full list of members

12 May 1988
Return made up to 15/04/81; full list of members

12 May 1988
Return made up to 15/04/81; full list of members

27 Nov 1979
Incorporation

CPP - LM LIMITED Charges

12 November 2009
Legal assignment
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 June 2007
Rent deposit deed
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Bampton Property Group Limited
Description: Its interest in an account. See the mortgage charge…
19 May 2006
Supplemental chattel mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right title and interest in the non vesting…
8 March 1994
Charge
Delivered: 12 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
4 April 1985
Charge
Delivered: 12 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…