L.P.R.A. LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 5QL

Company number 02779914
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address 7,LINDEN PARK ROAD, TUNBRIDGE WELLS, KENT, TN2 5QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 5 . The most likely internet sites of L.P.R.A. LIMITED are www.lpra.co.uk, and www.l-p-r-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. L P R A Limited is a Private Limited Company. The company registration number is 02779914. L P R A Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of L P R A Limited is 7 Linden Park Road Tunbridge Wells Kent Tn2 5ql. . MANWARING, Anna is a Secretary of the company. MANWARING, Edward Robin is a Director of the company. Secretary HINGE, Melanie Suzanne has been resigned. Secretary JAVARONE, Mark Paul has been resigned. Secretary MIMICOPOLUS, Lilian has been resigned. Secretary ROBINSON, Samantha Kaye has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BAILEY, Michael has been resigned. Director JAVARONE, Mark Paul has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director RICHARDSON, Susan Anne has been resigned. Director ROBINSON, Samantha Kaye has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANWARING, Anna
Appointed Date: 02 February 2010

Director
MANWARING, Edward Robin
Appointed Date: 18 January 2002
61 years old

Resigned Directors

Secretary
HINGE, Melanie Suzanne
Resigned: 01 June 1997
Appointed Date: 16 December 1994

Secretary
JAVARONE, Mark Paul
Resigned: 23 December 2001
Appointed Date: 01 June 1997

Secretary
MIMICOPOLUS, Lilian
Resigned: 02 May 2009
Appointed Date: 24 December 2001

Secretary
ROBINSON, Samantha Kaye
Resigned: 16 December 1994
Appointed Date: 21 January 1993

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 15 January 1994
Appointed Date: 15 January 1993

Director
BAILEY, Michael
Resigned: 16 January 1999
65 years old

Director
JAVARONE, Mark Paul
Resigned: 23 December 2001
Appointed Date: 16 December 1994
62 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 15 January 1994
Appointed Date: 15 January 1993
62 years old

Director
RICHARDSON, Susan Anne
Resigned: 28 July 2003
Appointed Date: 08 January 1995
60 years old

Director
ROBINSON, Samantha Kaye
Resigned: 16 December 1994
Appointed Date: 21 January 1993

Persons With Significant Control

Mr Edward Robin Manwaring
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L.P.R.A. LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
18 May 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5

...
... and 58 more events
18 Feb 1993
Ad 20/01/93--------- £ si 2@1=2 £ ic 2/4

13 Feb 1993
New secretary appointed;new director appointed

27 Jan 1993
Director resigned

27 Jan 1993
Secretary resigned

15 Jan 1993
Incorporation