LPE LIMITED
JOHNSTONE LINELL ENGINEERING COMPANY LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA5 8BZ

Company number SC191757
Status Active
Incorporation Date 7 December 1998
Company Type Private Limited Company
Address C/O LINELL GROUP LIMITED, RUSSELL STREET, JOHNSTONE, RENFREWSHIRE, PA5 8BZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Michael George Elliot on 14 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of LPE LIMITED are www.lpe.co.uk, and www.lpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Lpe Limited is a Private Limited Company. The company registration number is SC191757. Lpe Limited has been working since 07 December 1998. The present status of the company is Active. The registered address of Lpe Limited is C O Linell Group Limited Russell Street Johnstone Renfrewshire Pa5 8bz. . ELLIOTT, Karen is a Secretary of the company. ELLIOTT, Michael George is a Director of the company. WHYTE, Derek Fraser is a Director of the company. Secretary ELLIOTT, Michael George has been resigned. Nominee Secretary REID, Brian has been resigned. Director BROWN, Mary Amanda has been resigned. Director ELLIOTT, Frederick Joseph has been resigned. Director ELLIOTT, Michael George has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ELLIOTT, Karen
Appointed Date: 31 March 2001

Director
ELLIOTT, Michael George
Appointed Date: 07 December 1998
63 years old

Director
WHYTE, Derek Fraser
Appointed Date: 23 March 2000
67 years old

Resigned Directors

Secretary
ELLIOTT, Michael George
Resigned: 31 March 2001
Appointed Date: 07 December 1998

Nominee Secretary
REID, Brian
Resigned: 07 December 1998
Appointed Date: 07 December 1998

Director
BROWN, Mary Amanda
Resigned: 23 March 2000
Appointed Date: 07 December 1998
61 years old

Director
ELLIOTT, Frederick Joseph
Resigned: 03 December 2004
Appointed Date: 23 February 2000
91 years old

Director
ELLIOTT, Michael George
Resigned: 31 March 2001
Appointed Date: 07 December 1998
63 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 December 1998
Appointed Date: 07 December 1998
74 years old

Persons With Significant Control

Mr Derek Fraser Whyte
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Elliott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LPE LIMITED Events

27 Feb 2017
Director's details changed for Mr Michael George Elliot on 14 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 49 more events
10 Dec 1998
Director resigned
10 Dec 1998
Secretary resigned
10 Dec 1998
New director appointed
10 Dec 1998
New secretary appointed;new director appointed
07 Dec 1998
Incorporation

LPE LIMITED Charges

5 December 2001
Bond & floating charge
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…