L P D PROJECTS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 9HN

Company number 03365028
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address 39 BROWNING ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption full accounts made up to 28 February 2015 ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 29/12/2015 . The most likely internet sites of L P D PROJECTS LIMITED are www.lpdprojects.co.uk, and www.l-p-d-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Chessington North Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Kingston Rail Station is 9.3 miles; to Raynes Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L P D Projects Limited is a Private Limited Company. The company registration number is 03365028. L P D Projects Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of L P D Projects Limited is 39 Browning Road Fetcham Leatherhead Surrey Kt22 9hn. . COLE, Patricia Gwendolene is a Secretary of the company. COLE, Patricia Gwendolene is a Director of the company. COLE, Paul Martin is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
COLE, Patricia Gwendolene
Appointed Date: 02 May 1997

Director
COLE, Patricia Gwendolene
Appointed Date: 02 May 1997
70 years old

Director
COLE, Paul Martin
Appointed Date: 02 May 1997
69 years old

L P D PROJECTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

16 Nov 2015
Total exemption full accounts made up to 28 February 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 29/12/2015

20 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 54 more events
29 Jun 2000
Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 May 1999
Return made up to 02/05/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99

03 Mar 1999
Accounts for a small company made up to 31 May 1998
07 Jul 1998
Return made up to 02/05/98; full list of members
02 May 1997
Incorporation

L P D PROJECTS LIMITED Charges

6 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the west side of kennel lane fetcham surrey t/no…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 41 kennel lane fetcham t/n SY174594…
23 December 2005
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at 3 barrington drive fetcham surrey…
23 December 2005
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at the rear of 43 kennel lane fetcham part t/n…
30 November 2005
Legal charge
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land adjoining 39 kennel lane fetcham t/no SY345014…
2 June 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a part of trevose leatherhead road great bookham…
3 May 2005
Legal charge
Delivered: 9 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 21 richmond way fetcham t/no's SY352108…
27 April 2005
Legal charge
Delivered: 9 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 19 richmond way fetcham t/no's SY35466…
25 February 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of nor-ven leatherhead road great bookham surrey…
26 July 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property comprising part of clover down, leatherhead…
7 July 2004
Debenture
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 3 burney close, fetcham, leatherhead t/n:…
7 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land adjoining 4 burney close fetcham…
18 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 17 allen road, great bookham, surrey…
1 June 2003
Debenture
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…