LPD (HOLDINGS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS10 2RJ
Company number 06500273
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address LEEDS PLYWOOD & DOORS LTD MIDLAND ROAD, LEEDS, WEST YORKSHIRE, LS10 2RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of LPD (HOLDINGS) LIMITED are www.lpdholdings.co.uk, and www.lpd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Garforth Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Sandal & Agbrigg Rail Station is 8 miles; to Ravensthorpe Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lpd Holdings Limited is a Private Limited Company. The company registration number is 06500273. Lpd Holdings Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Lpd Holdings Limited is Leeds Plywood Doors Ltd Midland Road Leeds West Yorkshire Ls10 2rj. . CURTIS, Louise Anne is a Secretary of the company. BELL, Gordon is a Director of the company. GORDON, Helen Clare is a Director of the company. GORDON, James Douglas is a Director of the company. WATSON, Andrew Russell is a Director of the company. Secretary GORDON, Pauline Ann has been resigned. Director GORDON, Pauline Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURTIS, Louise Anne
Appointed Date: 01 July 2010

Director
BELL, Gordon
Appointed Date: 11 February 2008
69 years old

Director
GORDON, Helen Clare
Appointed Date: 11 February 2008
53 years old

Director
GORDON, James Douglas
Appointed Date: 11 February 2008
82 years old

Director
WATSON, Andrew Russell
Appointed Date: 11 February 2008
54 years old

Resigned Directors

Secretary
GORDON, Pauline Ann
Resigned: 02 April 2010
Appointed Date: 11 February 2008

Director
GORDON, Pauline Ann
Resigned: 02 April 2010
Appointed Date: 11 February 2008
79 years old

Persons With Significant Control

Mr James Douglas Gordon
Notified on: 1 January 2017
82 years old
Nature of control: Has significant influence or control

LPD (HOLDINGS) LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
27 Jun 2016
Group of companies' accounts made up to 30 September 2015
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

01 Jul 2015
Group of companies' accounts made up to 30 September 2014
16 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 36 more events
12 Jun 2008
Particulars of a mortgage or charge / charge no: 4
07 Jun 2008
Particulars of a mortgage or charge / charge no: 3
07 Jun 2008
Particulars of a mortgage or charge / charge no: 2
06 Jun 2008
Particulars of a mortgage or charge / charge no: 1
11 Feb 2008
Incorporation

LPD (HOLDINGS) LIMITED Charges

6 June 2008
Fixed & floating charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: F/H property k/a midland house midland road leeds t/n…
4 June 2008
Debenture
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Midland house, midland road, leeds by way of fixed charge…