LPS DIRECT (UK) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04861103
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of LPS DIRECT (UK) LIMITED are www.lpsdirectuk.co.uk, and www.lps-direct-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lps Direct Uk Limited is a Private Limited Company. The company registration number is 04861103. Lps Direct Uk Limited has been working since 08 August 2003. The present status of the company is Active. The registered address of Lps Direct Uk Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . O'DWYER, Michael is a Director of the company. O'DWYER, Muireann is a Director of the company. Secretary FAHY, Richard has been resigned. Secretary KELLY, Bernard John has been resigned. Secretary LOUER, Noeleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Bernard John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
O'DWYER, Michael
Appointed Date: 08 August 2003
74 years old

Director
O'DWYER, Muireann
Appointed Date: 01 December 2014
38 years old

Resigned Directors

Secretary
FAHY, Richard
Resigned: 13 March 2015
Appointed Date: 28 June 2012

Secretary
KELLY, Bernard John
Resigned: 30 January 2005
Appointed Date: 08 August 2003

Secretary
LOUER, Noeleen
Resigned: 28 June 2012
Appointed Date: 09 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Director
KELLY, Bernard John
Resigned: 28 January 2005
Appointed Date: 08 August 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

Mr Michael O'Dwyer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LPS DIRECT (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
18 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
24 Aug 2015
Accounts for a small company made up to 31 December 2014
19 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 46 more events
22 Aug 2003
New secretary appointed;new director appointed
22 Aug 2003
New director appointed
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
08 Aug 2003
Incorporation

LPS DIRECT (UK) LIMITED Charges

3 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The property k/a flat 47 (plot 3.10) 68 vincent square…
26 February 2008
Legal mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property being flat 11 (unit 1.04) 68 vincent square…
8 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Apartment 1.20 st johns 79 marsham london t/no NGL798296…
7 April 2006
Assignment
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The right title and interest in contracts for the sale and…
9 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: D1324 new providence wharf blackwall way london. And all…
23 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property E1136 new providence wharf blackwall way london…
23 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property E1330 new providence wharf blackwall way london…
23 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property E936 new providence wharf blackwall way london…