L.P.C. TRADING LIMITED
ILFORD UP IN SMOKE SUPPLIES LIMITED

Hellopages » Greater London » Redbridge » IG2 6LR

Company number 07194506
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address FINANCE HOUSE, 383 EASTERN AVENUE, ILFORD, ESSEX, IG2 6LR
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L.P.C. TRADING LIMITED are www.lpctrading.co.uk, and www.l-p-c-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. L P C Trading Limited is a Private Limited Company. The company registration number is 07194506. L P C Trading Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of L P C Trading Limited is Finance House 383 Eastern Avenue Ilford Essex Ig2 6lr. . BIRCH, Helen is a Director of the company. BIRCH, Kenneth John is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Director
BIRCH, Helen
Appointed Date: 04 September 2015
50 years old

Director
BIRCH, Kenneth John
Appointed Date: 18 March 2010
60 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 18 March 2010
Appointed Date: 18 March 2010
94 years old

Persons With Significant Control

Mr Kenneth John Birch
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.P.C. TRADING LIMITED Events

11 Jan 2017
Confirmation statement made on 8 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

07 Sep 2015
Company name changed up in smoke supplies LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04

...
... and 10 more events
23 Mar 2011
Director's details changed for Kenneth John Birch on 18 March 2011
07 May 2010
Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100

07 May 2010
Appointment of Kenneth John Birch as a director
22 Mar 2010
Termination of appointment of Barbara Kahan as a director
18 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)