LP MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 04336044
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG ST JAMES, BUILDING 79 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of LP MANAGEMENT LIMITED are www.lpmanagement.co.uk, and www.lp-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lp Management Limited is a Private Limited Company. The company registration number is 04336044. Lp Management Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Lp Management Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6ht. . GAWTHORPE, Nigel Clive is a Secretary of the company. GAWTHORPE, Nigel Clive is a Director of the company. UHY HACKER YOUNG TRUSTEE COMPANY LIMITED is a Director of the company. Secretary UHY HACKER YOUNG COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GAWTHORPE, Nigel Clive has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
GAWTHORPE, Nigel Clive
Appointed Date: 30 May 2013

Director
GAWTHORPE, Nigel Clive
Appointed Date: 01 October 2010
64 years old

Director
UHY HACKER YOUNG TRUSTEE COMPANY LIMITED
Appointed Date: 22 November 2002

Resigned Directors

Secretary
UHY HACKER YOUNG COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2013
Appointed Date: 07 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Director
GAWTHORPE, Nigel Clive
Resigned: 22 November 2002
Appointed Date: 07 December 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

LP MANAGEMENT LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 May 2016
12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 31 May 2015
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

11 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 38 more events
17 Dec 2001
New secretary appointed
17 Dec 2001
New director appointed
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
07 Dec 2001
Incorporation

LP MANAGEMENT LIMITED Charges

7 August 2003
Charge over assets
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge its right title and interest…
31 July 2003
Charge over assets
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge its right title and interest…
31 July 2003
Charge over assets
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge its right title and interest…