LPC HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 0RX

Company number 00232245
Status Active
Incorporation Date 24 June 1928
Company Type Private Limited Company
Address 33 WARPLE MEWS, WARPLE WAY, LONDON, W3 0RX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 78,114 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LPC HOLDINGS LIMITED are www.lpcholdings.co.uk, and www.lpc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and four months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.1 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lpc Holdings Limited is a Private Limited Company. The company registration number is 00232245. Lpc Holdings Limited has been working since 24 June 1928. The present status of the company is Active. The registered address of Lpc Holdings Limited is 33 Warple Mews Warple Way London W3 0rx. . JONES, Gareth Edward is a Secretary of the company. DONOGHUGH, Sara Ceridwen is a Director of the company. JONES, Gareth Edward is a Director of the company. SMITH, Peter Douglas Wilkie is a Director of the company. Secretary JONES, Anthony Frederick has been resigned. Director BROWN, Donald Alfred has been resigned. Director CUNDEY, Vernon Frederick has been resigned. Director JONES, Anthony Frederick has been resigned. Director NIELAND, Russell has been resigned. Director SEYMOUR, John Peter has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
JONES, Gareth Edward
Appointed Date: 15 April 2004

Director
DONOGHUGH, Sara Ceridwen
Appointed Date: 18 September 2006
47 years old

Director
JONES, Gareth Edward
Appointed Date: 15 April 2004
43 years old

Director
SMITH, Peter Douglas Wilkie
Appointed Date: 15 April 2004
75 years old

Resigned Directors

Secretary
JONES, Anthony Frederick
Resigned: 16 January 2004

Director
BROWN, Donald Alfred
Resigned: 02 December 1996
95 years old

Director
CUNDEY, Vernon Frederick
Resigned: 02 December 1996
91 years old

Director
JONES, Anthony Frederick
Resigned: 16 January 2004
76 years old

Director
NIELAND, Russell
Resigned: 12 October 2007
77 years old

Director
SEYMOUR, John Peter
Resigned: 30 August 1996
91 years old

LPC HOLDINGS LIMITED Events

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 78,114

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 78,114

29 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
05 Aug 1987
Return made up to 23/04/87; full list of members

29 Aug 1986
Return made up to 26/05/86; full list of members

17 Jul 1986
Gazettable document

21 Jun 1986
Accounts for a small company made up to 31 December 1985

21 May 1986
New director appointed

LPC HOLDINGS LIMITED Charges

9 January 2002
Debenture
Delivered: 15 January 2002
Status: Satisfied on 23 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1984
Mortgage debenture
Delivered: 5 October 1984
Status: Satisfied on 18 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge all & the company's f/h & l/h…