Company NameLPC Holdings Limited
Company StatusActive
Company Number00232245
CategoryPrivate Limited Company
Incorporation Date24 June 1928(95 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Douglas Wilkie Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(75 years, 10 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Crouch Hall Road
London
N8 8HA
Director NameMr Gareth Edward Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(75 years, 10 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
London
W3 0RX
Secretary NameGareth Edward Jones
NationalityBritish
StatusCurrent
Appointed15 April 2004(75 years, 10 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
London
W3 0RX
Director NameMs Sara Ceridwen Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(78 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
London
W3 0RX
Director NameDonald Alfred Brown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressCefnpennar 48a Blandford Road
Corfe Mullen
Dunstable
Dorset
BH21 3HQ
Director NameVernon Frederick Cundey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address49 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameAnthony Frederick Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressLamb Cottage
Church Street
London
W4 2PD
Director NameRussell Nieland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address2 Greenway
Chesham
Buckinghamshire
HP5 2BL
Director NameMr John Peter Seymour
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Rushes
Maidenhead
Berkshire
SL6 1UW
Secretary NameAnthony Frederick Jones
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressLamb Cottage
Church Street
London
W4 2PD

Contact

Websitelpccomponents.com
Telephone01388 608270
Telephone regionBishop Auckland / Stanhope

Location

Registered Address33 Warple Mews
Warple Way
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

39.3k at £1Gareth Edward Jones
50.32%
Ordinary
38.8k at £1Sara C. Donoghugh
49.68%
Ordinary

Financials

Year2014
Net Worth£654,406
Cash£205
Current Liabilities£74,484

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2024 (1 week, 2 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

9 January 2002Delivered on: 15 January 2002
Satisfied on: 23 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 18 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge all & the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a specific charge over the benefit of any licences charge by way of legal mortgage over the under mentioned property and the proceeds of sale thereof. L/h property k/a 20 cumberland rd, queensbury harrow, middlesex. (By way of legal mortgage).
Fully Satisfied

Filing History

3 May 2024Confirmation statement made on 26 April 2024 with updates (4 pages)
2 May 2024Change of details for Mr Gareth Edward Jones as a person with significant control on 26 April 2024 (2 pages)
4 March 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
30 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Change of details for Mrs Sara Ceridwen Donoghugh as a person with significant control on 1 January 2021 (2 pages)
1 March 2021Director's details changed for Mrs Sara Ceridwen Donoghugh on 1 January 2021 (2 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 August 2019Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages)
1 August 2019Change of details for Mrs Sara Ceridwen Donoghugh as a person with significant control on 14 June 2019 (2 pages)
1 August 2019Director's details changed for Mr Gareth Edward Jones on 29 July 2019 (2 pages)
1 August 2019Change of details for Mr Gareth Edward Jones as a person with significant control on 29 July 2019 (2 pages)
1 August 2019Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 April 2019Director's details changed for Mr Gareth Edward Jones on 30 April 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Second filing of Confirmation Statement dated 01/05/2017 (6 pages)
18 July 2017Second filing of Confirmation Statement dated 01/05/2017 (6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 18/07/2017.
(6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 18/07/2017.
(6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 78,114
(5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 78,114
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 78,114
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 78,114
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 78,114
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 78,114
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 78,114
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 78,114
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 October 2012Current accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
1 October 2012Current accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
1 October 2012Current accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
2 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 June 2012Secretary's details changed for Gareth Edward Jones on 1 June 2012 (1 page)
2 June 2012Secretary's details changed for Gareth Edward Jones on 1 June 2012 (1 page)
2 June 2012Director's details changed for Gareth Edward Jones on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Gareth Edward Jones on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Gareth Edward Jones on 1 June 2012 (2 pages)
2 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 June 2012Secretary's details changed for Gareth Edward Jones on 1 June 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Director's details changed for Gareth Edward Jones on 31 December 2009 (2 pages)
4 May 2010Director's details changed for Gareth Edward Jones on 31 December 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
6 June 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(8 pages)
6 June 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(8 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page)
17 August 2006Registered office changed on 17/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page)
2 June 2006Return made up to 01/05/06; full list of members (7 pages)
2 June 2006Return made up to 01/05/06; full list of members (7 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Registered office changed on 14/03/06 from: suite 2 14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
14 March 2006Registered office changed on 14/03/06 from: suite 2 14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Registered office changed on 20/09/05 from: cumberland road stanmore middlesex HA7 1EH (1 page)
20 September 2005Registered office changed on 20/09/05 from: cumberland road stanmore middlesex HA7 1EH (1 page)
13 May 2005Return made up to 01/05/05; full list of members (7 pages)
13 May 2005Return made up to 01/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 January 1999£ ic 87000/70500 11/12/98 £ sr 16500@1=16500 (1 page)
19 January 1999£ ic 87000/70500 11/12/98 £ sr 16500@1=16500 (1 page)
2 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1998Return made up to 01/05/98; no change of members (4 pages)
18 May 1998Return made up to 01/05/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
18 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
1 August 1996Company name changed pearfield LIMITED\certificate issued on 02/08/96 (2 pages)
1 August 1996Company name changed pearfield LIMITED\certificate issued on 02/08/96 (2 pages)
22 July 1996Company name changed mcl-bowen LIMITED\certificate issued on 22/07/96 (2 pages)
22 July 1996Company name changed mcl-bowen LIMITED\certificate issued on 22/07/96 (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1996Return made up to 01/05/96; no change of members (6 pages)
2 June 1996Return made up to 01/05/96; no change of members (6 pages)
2 June 1996Full accounts made up to 31 December 1995 (13 pages)
2 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 June 1995Return made up to 01/05/95; full list of members (8 pages)
1 June 1995Return made up to 01/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
24 June 1928Certificate of incorporation (1 page)