LP DESIGN LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 04332503
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of LP DESIGN LIMITED are www.lpdesign.co.uk, and www.lp-design.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 Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lp Design Limited is a Private Limited Company. The company registration number is 04332503. Lp Design Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Lp Design Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . PEARCE, Susan Ellen is a Secretary of the company. LANGSTON, Philip James is a Director of the company. PEARCE, Susan Ellen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
PEARCE, Susan Ellen
Appointed Date: 30 November 2001

Director
LANGSTON, Philip James
Appointed Date: 30 November 2001
70 years old

Director
PEARCE, Susan Ellen
Appointed Date: 30 November 2001
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Philip James Langston
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Ellen Pearce
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LP DESIGN LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2

...
... and 26 more events
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
12 Dec 2001
New secretary appointed;new director appointed
12 Dec 2001
New director appointed
30 Nov 2001
Incorporation