LPL BUILDING SERVICES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 8UY

Company number 04174828
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 2 RUGBY CLOSE, ORRELL, WIGAN, LANCASHIRE, WN5 8UY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 041748280001, created on 28 December 2016; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Thomas Ethan Livesley as a director on 3 June 2016. The most likely internet sites of LPL BUILDING SERVICES LIMITED are www.lplbuildingservices.co.uk, and www.lpl-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lpl Building Services Limited is a Private Limited Company. The company registration number is 04174828. Lpl Building Services Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Lpl Building Services Limited is 2 Rugby Close Orrell Wigan Lancashire Wn5 8uy. The company`s financial liabilities are £36.63k. It is £8.11k against last year. The cash in hand is £10.84k. It is £-2.45k against last year. And the total assets are £192.83k, which is £33.7k against last year. LIVESLEY, David is a Secretary of the company. LIVESLEY, Paula Helen is a Director of the company. LIVESLEY, Thomas Ethan is a Director of the company. Secretary LIVESLEY, Mary Rose has been resigned. Secretary LIVESLEY, Paula Helen has been resigned. Secretary NICHOLSON, Lisa has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director LIVESLEY, David has been resigned. Director LIVESLEY, Stuart David has been resigned. Director LIVESLEY, Thomas James has been resigned. Director NICHOLSON, Lisa has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


lpl building services Key Finiance

LIABILITIES £36.63k
+28%
CASH £10.84k
-19%
TOTAL ASSETS £192.83k
+21%
All Financial Figures

Current Directors

Secretary
LIVESLEY, David
Appointed Date: 01 February 2012

Director
LIVESLEY, Paula Helen
Appointed Date: 22 March 2002
56 years old

Director
LIVESLEY, Thomas Ethan
Appointed Date: 03 June 2016
27 years old

Resigned Directors

Secretary
LIVESLEY, Mary Rose
Resigned: 31 January 2012
Appointed Date: 01 August 2006

Secretary
LIVESLEY, Paula Helen
Resigned: 02 May 2007
Appointed Date: 23 October 2001

Secretary
NICHOLSON, Lisa
Resigned: 08 March 2002
Appointed Date: 07 March 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
LIVESLEY, David
Resigned: 01 December 2002
Appointed Date: 12 August 2002
66 years old

Director
LIVESLEY, Stuart David
Resigned: 30 May 2002
Appointed Date: 22 March 2002
44 years old

Director
LIVESLEY, Thomas James
Resigned: 01 August 2006
Appointed Date: 31 March 2003
90 years old

Director
NICHOLSON, Lisa
Resigned: 14 November 2001
Appointed Date: 07 March 2001
44 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

LPL BUILDING SERVICES LIMITED Events

28 Dec 2016
Registration of charge 041748280001, created on 28 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Appointment of Mr Thomas Ethan Livesley as a director on 3 June 2016
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
17 May 2001
New secretary appointed;new director appointed
03 May 2001
Registered office changed on 03/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
03 May 2001
Secretary resigned
03 May 2001
Director resigned
07 Mar 2001
Incorporation

LPL BUILDING SERVICES LIMITED Charges

28 December 2016
Charge code 0417 4828 0001
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…