Company NameLPM Dependable Limited
Company StatusDissolved
Company Number01170023
CategoryPrivate Limited Company
Incorporation Date13 May 1974(49 years, 12 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Simon Kenneth Giles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(40 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Simon Kenneth Giles
StatusClosed
Appointed28 September 2015(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameHon Stephen Jeremy Bellow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressThe Oval 25 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr Stephen Simon Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 3 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressBalboa 12 Fern Chase
Bayhorse Lane Scarcroft
Leeds
Yorkshire
LS14 3JL
Director NameMrs Frances Rochelle Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBalboa 12 Fern Chase
Bayhorse Lane Scarcroft
Leeds
LS14 3JL
Director NameMrs Frances Rochelle Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBalboa 12 Fern Chase
Bayhorse Lane Scarcroft
Leeds
LS14 3JL
Secretary NameMrs Frances Rochelle Taylor
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 3 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressBalboa 12 Fern Chase
Bayhorse Lane Scarcroft
Leeds
LS14 3JL
Director NameMr Paul Egan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sistova Road
Balham
London
SW12 9QR
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressBay Tree House
East Street
Mayfield
East Sussex
TN20 6TY
Secretary NameDavid Rowan Howroyd
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressBay Tree House
East Street
Mayfield
East Sussex
TN20 6TY
Director NameMr James Martin Scobie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Secretary NameMr James Martin Scobie
NationalityBritish
StatusResigned
Appointed30 November 2007(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameMr Eugene Daniel Boyle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeach Ban
Parkside Drive
Whittle Le Woods Chorley
Lancashire
PR6 7PL
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Green Way
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0SE
Director NameMr Nigel Andrew Hardy-Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Green Way
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0SE
Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Green Way
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0SE
Secretary NameMr Frederick Stratford
StatusResigned
Appointed01 August 2011(37 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressCross Green Way
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0SE
Director NameMr Scott Dudley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(37 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMark Saunders
StatusResigned
Appointed01 March 2012(37 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH

Contact

Websitelpmcleaningsupplies.co.uk

Location

Registered AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

100 at £1Lpm Cleaning LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 August 2016Delivered on: 1 September 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 March 2010Delivered on: 31 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All non-vesting domestic receivables and their proceeds now or in the future owing, all and any cif rights, all non-vesting export receivables, cif debt and its proceeds and the charged debts see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2007Delivered on: 5 October 2007
Satisfied on: 12 November 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
18 March 1998Delivered on: 19 March 1998
Satisfied on: 24 October 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
21 May 1985Delivered on: 4 June 1985
Satisfied on: 12 December 1996
Persons entitled: Trustee Savings Bank England & Wales.

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 over all f/hold and l/hold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts all stocks shares and/or other securities including building and trade fixtures fixed plant and machinery.
Fully Satisfied
13 January 1976Delivered on: 2 February 1976
Satisfied on: 12 December 1996
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 clyde road west didsbury manchester with all`fixtures.
Fully Satisfied

Filing History

7 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
1 September 2016Registration of charge 011700230008, created on 30 August 2016 (46 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
23 August 2013Registered office address changed from Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE on 23 August 2013 (1 page)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
23 May 2011Termination of appointment of Richard Bradford as a director (1 page)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
9 June 2010Termination of appointment of James Scobie as a director (1 page)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
2 March 2010Appointment of Mr Richard James Bradford as a director (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 September 2009Appointment terminated director david howroyd (1 page)
18 September 2009Return made up to 05/09/09; full list of members (3 pages)
22 January 2009Memorandum and Articles of Association (7 pages)
16 January 2009Company name changed dependable services LIMITED\certificate issued on 16/01/09 (2 pages)
16 December 2008Return made up to 05/09/08; full list of members (5 pages)
13 November 2008Resolutions
  • RES13 ‐ Appointment of director 30/10/2008
(2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(3 pages)
6 November 2008Director appointed eugene boyle (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 September 2008Appointment terminated director paul egan (1 page)
7 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
9 January 2008Section 394 (1 page)
29 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Auditor's resignation (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 October 2007Declaration of assistance for shares acquisition (7 pages)
9 October 2007New secretary appointed;new director appointed (3 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2007New director appointed (4 pages)
9 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Return made up to 05/09/07; full list of members (3 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
28 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
18 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 September 2005Return made up to 05/09/05; full list of members (3 pages)
15 September 2004Full accounts made up to 30 April 2004 (14 pages)
13 September 2004Return made up to 05/09/04; full list of members (8 pages)
17 September 2003Full accounts made up to 30 April 2003 (19 pages)
12 September 2003Return made up to 05/09/03; full list of members (8 pages)
11 September 2002Return made up to 05/09/02; full list of members (8 pages)
15 August 2002Full accounts made up to 30 April 2002 (18 pages)
13 September 2001Return made up to 05/09/01; full list of members (7 pages)
11 September 2001Full accounts made up to 30 April 2001 (20 pages)
14 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 2000Full accounts made up to 30 April 2000 (16 pages)
1 October 1999Return made up to 05/09/99; full list of members (6 pages)
25 August 1999New director appointed (2 pages)
16 August 1999Full group accounts made up to 30 April 1999 (18 pages)
2 October 1998Full group accounts made up to 30 April 1998 (19 pages)
2 October 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 August 1998Director resigned (1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
29 December 1997Company name changed dependable services (holdings) l imited\certificate issued on 30/12/97 (2 pages)
10 September 1997Return made up to 05/09/97; no change of members (4 pages)
7 August 1997Full accounts made up to 30 April 1997 (12 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Return made up to 05/09/96; full list of members (6 pages)
30 August 1996Full accounts made up to 30 April 1996 (12 pages)
16 July 1996Director resigned (1 page)
11 September 1995Return made up to 05/09/95; no change of members (4 pages)
3 July 1995Full accounts made up to 30 April 1995 (15 pages)
10 March 1994Company name changed dependable services LIMITED\certificate issued on 11/03/94 (2 pages)
16 September 1991Return made up to 05/09/91; no change of members (6 pages)
25 September 1990Return made up to 05/09/90; full list of members (4 pages)
21 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1985Company name changed\certificate issued on 12/03/85 (2 pages)
24 May 1975Allotment of shares (2 pages)
13 May 1974Certificate of incorporation (1 page)