L.P. & P. MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DS

Company number 02605840
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address LEIGH PHILIP & PARTNERS, 2ND FLOOR DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of L.P. & P. MANAGEMENT LIMITED are www.lppmanagement.co.uk, and www.l-p-p-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. L P P Management Limited is a Private Limited Company. The company registration number is 02605840. L P P Management Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of L P P Management Limited is Leigh Philip Partners 2nd Floor Devonshire House 1 Devonshire Street London W1w 5ds. . GENIS, Dana is a Secretary of the company. GENIS, Leigh Anthony is a Director of the company. Secretary KAN, Anthony Ho-Yin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLMAN, Winston has been resigned. Director KAN, Anthony Ho-Yin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WONG, Chen Yau has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GENIS, Dana
Appointed Date: 30 June 2004

Director
GENIS, Leigh Anthony
Appointed Date: 27 September 1991
69 years old

Resigned Directors

Secretary
KAN, Anthony Ho-Yin
Resigned: 30 June 2004
Appointed Date: 27 September 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1991
Appointed Date: 29 April 1991

Director
COLMAN, Winston
Resigned: 01 January 1993
Appointed Date: 27 September 1991
82 years old

Director
KAN, Anthony Ho-Yin
Resigned: 30 June 2004
Appointed Date: 27 September 1991
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1991
Appointed Date: 29 April 1991

Director
WONG, Chen Yau
Resigned: 19 March 2001
Appointed Date: 27 September 1991
71 years old

L.P. & P. MANAGEMENT LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

08 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 61 more events
09 Oct 1991
Company name changed stagfell LIMITED\certificate issued on 10/10/91

07 Oct 1991
New secretary appointed;new director appointed

07 Oct 1991
Secretary resigned;director resigned;new director appointed

07 Oct 1991
Registered office changed on 07/10/91 from: 84 temple chambers temple avenue london EC4Y ohp

29 Apr 1991
Incorporation