Company number 03096922
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 19 CUMBERLAND ROAD, EDGEWARE, STANMORE, MIDDLESEX, HA7 1EL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 July 2015; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 10,100
. The most likely internet sites of LPC MAINTENANCE LIMITED are www.lpcmaintenance.co.uk, and www.lpc-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Lpc Maintenance Limited is a Private Limited Company.
The company registration number is 03096922. Lpc Maintenance Limited has been working since 31 August 1995.
The present status of the company is Active. The registered address of Lpc Maintenance Limited is 19 Cumberland Road Edgeware Stanmore Middlesex Ha7 1el. The company`s financial liabilities are £122.57k. It is £-24.3k against last year. The cash in hand is £2.68k. It is £-0.01k against last year. And the total assets are £143.31k, which is £-2.47k against last year. SOLANKI, Paresh is a Secretary of the company. DENHAM, Peter James is a Director of the company. SOLANKI, Paresh is a Director of the company. Secretary HULL, Jennie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HULL, Jennie has been resigned. Director SOLANKI, Paresh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
lpc maintenance Key Finiance
LIABILITIES
£122.57k
-17%
CASH
£2.68k
-1%
TOTAL ASSETS
£143.31k
-2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HULL, Jennie
Resigned: 31 July 2001
Appointed Date: 31 August 1995
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995
Director
HULL, Jennie
Resigned: 06 January 1997
Appointed Date: 01 November 1995
62 years old
Director
SOLANKI, Paresh
Resigned: 01 November 1995
Appointed Date: 31 August 1995
64 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995
Persons With Significant Control
Mr Paresh Solanki
Notified on: 31 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LPC MAINTENANCE LIMITED Events
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 July 2015
01 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
29 Jul 2015
Total exemption small company accounts made up to 30 July 2014
30 Apr 2015
Previous accounting period shortened from 31 July 2014 to 30 July 2014
...
... and 66 more events
05 Sep 1995
Director resigned
05 Sep 1995
New director appointed
05 Sep 1995
New secretary appointed
05 Sep 1995
Registered office changed on 05/09/95 from: unit 1 harp business centre apsley way london NW2 7JB
31 Aug 1995
Incorporation