LPT 4 LIMITED
MIDDLESEX KEY MARKETING SOLUTIONS LIMITED

Hellopages » Greater London » Harrow » HA3 8NJ

Company number 05554896
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address 42 CHRISTCHURCH AVENUE, KENTON, HARROW, MIDDLESEX, HA3 8NJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1 . The most likely internet sites of LPT 4 LIMITED are www.lpt4.co.uk, and www.lpt-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Lpt 4 Limited is a Private Limited Company. The company registration number is 05554896. Lpt 4 Limited has been working since 06 September 2005. The present status of the company is Active. The registered address of Lpt 4 Limited is 42 Christchurch Avenue Kenton Harrow Middlesex Ha3 8nj. . THAKRAR, Jayshree Prabhudas, Dr is a Secretary of the company. THAKRAR, Jentilal Prabhudas is a Director of the company. Secretary THAKRAR, Jentilal Prabhudas has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director THAKRAR, Laxmidas has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THAKRAR, Jayshree Prabhudas, Dr
Appointed Date: 01 October 2008

Director
THAKRAR, Jentilal Prabhudas
Appointed Date: 06 September 2005
71 years old

Resigned Directors

Secretary
THAKRAR, Jentilal Prabhudas
Resigned: 01 October 2008
Appointed Date: 06 September 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 September 2005
Appointed Date: 06 September 2005

Director
THAKRAR, Laxmidas
Resigned: 30 September 2008
Appointed Date: 06 September 2005
77 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 September 2005
Appointed Date: 06 September 2005

Persons With Significant Control

Lpt 1 Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

LPT 4 LIMITED Events

12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
31 Jul 2016
Accounts for a dormant company made up to 31 October 2015
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
09 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1

...
... and 30 more events
10 Jan 2006
New secretary appointed;new director appointed
05 Dec 2005
Company name changed key marketing solutions LIMITED\certificate issued on 05/12/05
14 Sep 2005
Director resigned
14 Sep 2005
Secretary resigned
06 Sep 2005
Incorporation

LPT 4 LIMITED Charges

5 January 2006
Rent deposit deed
Delivered: 11 January 2006
Status: Satisfied on 9 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: 5 priory place doncaster t/n SYK705581 and the right to…
5 January 2006
Floating charge
Delivered: 11 January 2006
Status: Satisfied on 9 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: Floating charge all present and future assets and…
5 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 9 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: 5 priory place doncaster t/n syk 70558.