LPS (EXETER) LIMITED
BRIXHAM

Hellopages » Devon » Torbay » TQ5 0JL

Company number 03681673
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address REVELL ACCOUNTING, HATTON HOUSE FIRST FLOOR BRIDGE ROAD, CHURSTON FERRERS, BRIXHAM, DEVON, TQ5 0JL
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LPS (EXETER) LIMITED are www.lpsexeter.co.uk, and www.lps-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Lps Exeter Limited is a Private Limited Company. The company registration number is 03681673. Lps Exeter Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Lps Exeter Limited is Revell Accounting Hatton House First Floor Bridge Road Churston Ferrers Brixham Devon Tq5 0jl. . POOLE, Susanne Margaret is a Secretary of the company. LOWE, Andrew is a Director of the company. POOLE, Lawrence Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYKE, Wayne has been resigned. Director POOLE, Lawrence Edward has been resigned. Director POOLE, Teresa Alison has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
POOLE, Susanne Margaret
Appointed Date: 10 December 1998

Director
LOWE, Andrew
Appointed Date: 07 May 2015
41 years old

Director
POOLE, Lawrence Edward
Appointed Date: 09 March 2013
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Director
DYKE, Wayne
Resigned: 01 May 2015
Appointed Date: 01 November 2011
52 years old

Director
POOLE, Lawrence Edward
Resigned: 01 May 2011
Appointed Date: 10 December 1998
56 years old

Director
POOLE, Teresa Alison
Resigned: 09 March 2013
Appointed Date: 22 April 2002
58 years old

Persons With Significant Control

Mr Lawrence Edward Poole
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LPS (EXETER) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

30 Dec 2015
Registered office address changed from C/O Revell Accounting Office 11 Sw Innovation Centre Level 1 South Devon College Long Road Paignton Devon TQ4 7EJ to C/O Revell Accounting Hatton House First Floor Bridge Road Churston Ferrers Brixham Devon TQ5 0JL on 30 December 2015
...
... and 56 more events
06 Jan 2000
Return made up to 10/12/99; full list of members
05 Feb 1999
Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100
05 Feb 1999
Accounting reference date shortened from 31/12/99 to 31/07/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Dec 1998
Secretary resigned
10 Dec 1998
Incorporation

LPS (EXETER) LIMITED Charges

29 November 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 17 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 5 heron works heron road sowton industrial estate…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The matford diner 10 trusham road marsh barton exeter t/no…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 ulysses park heron road sowton ind. Estate exeter…
25 September 2002
Debenture containing fixed and floating charges
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…