LCP PATTERN BOOK MAKERS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4BG

Company number 08072736
Status Active
Incorporation Date 17 May 2012
Company Type Private Limited Company
Address LEE COLOURPLAN, CROMPTON ROAD, ILKESTON, DERBYSHIRE, DE7 4BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 20 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 20 . The most likely internet sites of LCP PATTERN BOOK MAKERS LIMITED are www.lcppatternbookmakers.co.uk, and www.lcp-pattern-book-makers.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirteen years and five months. Lcp Pattern Book Makers Limited is a Private Limited Company. The company registration number is 08072736. Lcp Pattern Book Makers Limited has been working since 17 May 2012. The present status of the company is Active. The registered address of Lcp Pattern Book Makers Limited is Lee Colourplan Crompton Road Ilkeston Derbyshire De7 4bg. The company`s financial liabilities are £261.06k. It is £238.78k against last year. The cash in hand is £24.66k. It is £14.22k against last year. And the total assets are £940.13k, which is £438.98k against last year. BOLSOVER, Gareth David is a Director of the company. GERRARD, John Christopher is a Director of the company. Director FRENCH, Michael Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


lcp pattern book makers Key Finiance

LIABILITIES £261.06k
+1071%
CASH £24.66k
+136%
TOTAL ASSETS £940.13k
+87%
All Financial Figures

Current Directors

Director
BOLSOVER, Gareth David
Appointed Date: 17 May 2012
44 years old

Director
GERRARD, John Christopher
Appointed Date: 17 May 2012
60 years old

Resigned Directors

Director
FRENCH, Michael Paul
Resigned: 02 May 2013
Appointed Date: 18 June 2012
63 years old

LCP PATTERN BOOK MAKERS LIMITED Events

23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20

21 May 2015
Satisfaction of charge 2 in full
04 Mar 2015
Registration of charge 080727360004, created on 27 February 2015
...
... and 10 more events
18 Mar 2013
Current accounting period extended from 31 May 2013 to 30 June 2013
08 Feb 2013
Particulars of a mortgage or charge / charge no: 2
30 Jun 2012
Particulars of a mortgage or charge / charge no: 1
21 Jun 2012
Appointment of Michael Paul French as a director
17 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LCP PATTERN BOOK MAKERS LIMITED Charges

27 February 2015
Charge code 0807 2736 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: 1. as security for the payment of the secured monies, the…
27 February 2015
Charge code 0807 2736 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
6 February 2013
Debenture
Delivered: 8 February 2013
Status: Satisfied on 21 May 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 June 2012
Debenture
Delivered: 30 June 2012
Status: Satisfied on 4 October 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…