L.P. (IMPORT-EXPORT) SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9ET

Company number 01375096
Status Active
Incorporation Date 23 June 1978
Company Type Private Limited Company
Address CHARTISTS WAY, MORLEY, LEEDS, LS27 9ET
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. The most likely internet sites of L.P. (IMPORT-EXPORT) SUPPLIES LIMITED are www.lpimportexportsupplies.co.uk, and www.l-p-import-export-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Ravensthorpe Rail Station is 5 miles; to Bradford Interchange Rail Station is 6.9 miles; to Bradford Forster Square Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L P Import Export Supplies Limited is a Private Limited Company. The company registration number is 01375096. L P Import Export Supplies Limited has been working since 23 June 1978. The present status of the company is Active. The registered address of L P Import Export Supplies Limited is Chartists Way Morley Leeds Ls27 9et. . STEPHENSON, Linda Maude is a Secretary of the company. PICKERSGILL, Louis is a Director of the company. STEPHENSON, Linda Maude is a Director of the company. Director EAMES, Keith has been resigned. Director PICKERSGILL, Sandra Denise has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director
PICKERSGILL, Louis

76 years old

Director

Resigned Directors

Director
EAMES, Keith
Resigned: 23 January 1998
Appointed Date: 23 April 1996
68 years old

Director
PICKERSGILL, Sandra Denise
Resigned: 14 January 2002
76 years old

Persons With Significant Control

Mr. Louis Pickersgill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

L.P. (IMPORT-EXPORT) SUPPLIES LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Jul 2016
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
19 Jul 2016
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jul 2016
Director's details changed for Mr. Louis Pickersgill on 30 June 2016
...
... and 74 more events
13 Nov 1987
Accounts for a small company made up to 31 December 1986

13 Nov 1987
Accounts for a small company made up to 31 December 1985

26 Sep 1987
Memorandum and Articles of Association

19 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1986
Particulars of mortgage/charge

L.P. (IMPORT-EXPORT) SUPPLIES LIMITED Charges

7 February 1991
Debenture
Delivered: 13 February 1991
Status: Satisfied on 8 August 1995
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1986
Debenture
Delivered: 30 October 1986
Status: Satisfied on 28 November 1990
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…