LPH GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1DY

Company number 03141487
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address IBEX HOUSE, 42-47 MINORIES, LONDON, EC3N 1DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 250,000 . The most likely internet sites of LPH GROUP LIMITED are www.lphgroup.co.uk, and www.lph-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lph Group Limited is a Private Limited Company. The company registration number is 03141487. Lph Group Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Lph Group Limited is Ibex House 42 47 Minories London Ec3n 1dy. . HOWARD, David Allan is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary BEAUCLAIR, Jonathan has been resigned. Secretary BEAUCLAIR, Jonathan has been resigned. Secretary GOTHAN, Robert James has been resigned. Secretary NORMAN, Philip Alfred has been resigned. Director BEAUCLAIR, Jonathan has been resigned. Director BEDFORD, David John has been resigned. Director BRUCE, Martha Blanche Waymark has been resigned. Director GOTHAN, Robert James has been resigned. Director LEGGETT, Jeremy James Robin has been resigned. Director NORMAN, Philip Alfred has been resigned. Director PORTER, David Edward has been resigned. Director SARGEANT, Graham Eric has been resigned. Director VENUS, David Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOWARD, David Allan
Appointed Date: 19 December 1995
72 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 29 December 1995
Appointed Date: 19 December 1995

Secretary
BEAUCLAIR, Jonathan
Resigned: 31 December 2012
Appointed Date: 07 April 2004

Secretary
BEAUCLAIR, Jonathan
Resigned: 30 June 1999
Appointed Date: 19 December 1995

Secretary
GOTHAN, Robert James
Resigned: 30 June 2000
Appointed Date: 22 October 1999

Secretary
NORMAN, Philip Alfred
Resigned: 23 April 2004
Appointed Date: 30 June 2000

Director
BEAUCLAIR, Jonathan
Resigned: 30 June 1999
Appointed Date: 19 December 1995
72 years old

Director
BEDFORD, David John
Resigned: 06 January 1998
Appointed Date: 19 December 1995
63 years old

Director
BRUCE, Martha Blanche Waymark
Resigned: 29 December 1995
Appointed Date: 19 December 1995
59 years old

Director
GOTHAN, Robert James
Resigned: 30 June 2000
Appointed Date: 22 October 1999
54 years old

Director
LEGGETT, Jeremy James Robin
Resigned: 31 December 2012
Appointed Date: 19 December 1995
71 years old

Director
NORMAN, Philip Alfred
Resigned: 07 April 2004
Appointed Date: 30 June 2000
79 years old

Director
PORTER, David Edward
Resigned: 20 March 2008
Appointed Date: 19 December 1995
78 years old

Director
SARGEANT, Graham Eric
Resigned: 15 December 1997
Appointed Date: 19 December 1995
78 years old

Director
VENUS, David Anthony
Resigned: 29 December 1995
Appointed Date: 19 December 1995
74 years old

Persons With Significant Control

Mr David Allan Howard
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

LPH GROUP LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 250,000

...
... and 77 more events
22 Jan 1996
New director appointed
22 Jan 1996
New director appointed
22 Jan 1996
New director appointed
22 Jan 1996
New director appointed
19 Dec 1995
Incorporation