Company NameCPP - Lm Limited
Company StatusActive
Company Number01463285
CategoryPrivate Limited Company
Incorporation Date27 November 1979(44 years, 5 months ago)
Previous NameL & M Injection Moulders Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Adrian Leslie Youseman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressBetsham House
Westwood Road
Betsham Southfleet
Kent
DA13 9LZ
Director NameMr Melvin John Youseman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleToolmaker
Country of ResidenceEngland
Correspondence Address14 Devon Road
South Darenth
Dartford
DA4 9AB
Secretary NameMr Adrian Leslie Youseman
NationalityBritish
StatusCurrent
Appointed14 May 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetsham House
Westwood Road
Betsham Southfleet
Kent
DA13 9LZ
Director NameMr Julian Trought
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(25 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Grove Cottage
West Street
Hunton
Kent
ME15 0RU
Director NameMr Lee Louis Youseman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(41 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressK8 Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
Director NameMr Samuel Huxley Youseman
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(41 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressK8 Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
Director NameMr Leonard James Youseman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 5 months after company formation)
Appointment Duration23 years (resigned 18 May 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address63 Windmill Road
Herne
Herne Bay
Kent
CT6 7DF

Contact

Websitecpp-lm.com
Telephone01322 551940
Telephone regionDartford

Location

Registered AddressK8 Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Mr Melvin John Youseman
3.48%
Ordinary B
7 at £1Mr Lee Lewis Youseman
3.04%
Ordinary
7 at £1Ms Helen Louise Youseman
3.04%
Ordinary
64 at £1Mr Adrian Leslie Youseman
27.83%
Ordinary A
48 at £1Mr Melvin John Youseman
20.87%
Ordinary A
47 at £1Julian Trought
20.43%
Ordinary A
5 at £1Annette Buckley
2.17%
Ordinary B
5 at £1Julian Trought
2.17%
Ordinary B
5 at £1Mr Adrian Leslie Youseman
2.17%
Ordinary B
5 at £1Sarah Youseman
2.17%
Ordinary B
27 at £1Mr Leonard James Youseman
11.74%
Ordinary
2 at £1Giselle Grieve
0.87%
Ordinary B

Financials

Year2014
Net Worth£157,191
Cash£80,303
Current Liabilities£222,212

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

26 July 2021Delivered on: 28 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit K8 lower road north fleet, kent (hm land registry title number: K658825).
Outstanding
10 June 2021Delivered on: 15 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including unit K8 and parking bay strip at rear lower road, northfleet, kent DA11 9BL bearing part of title number K658825.
Outstanding
12 November 2009Delivered on: 13 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: The Bampton Property Group Limited

Classification: Rent deposit deed
Secured details: £2,087.50 due or to become due from the company to.
Particulars: Its interest in an account. See the mortgage charge document for full details.
Outstanding
19 May 2006Delivered on: 20 May 2006
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the non vesting assets together with the benefit of all existing guarantees, warranties and servicing and maintenance agreements. See the mortgage charge document for full details.
Outstanding
8 March 1994Delivered on: 12 March 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
4 April 1985Delivered on: 12 April 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (6 pages)
8 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
17 April 2023Register inspection address has been changed from 38 Swaisland Drive Crayford Kent DA1 4HS to K8 Lower Road Northfleet Gravesend DA11 9BL (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 July 2022Director's details changed for Mr Melvin John Youseman on 1 February 2022 (2 pages)
21 December 2021Registered office address changed from 38 Swaislands Drive Crayford Kent DA1 4HS to K8 Lower Road Northfleet Gravesend Kent DA11 9BL on 21 December 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
2 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 July 2021Registration of charge 014632850007, created on 26 July 2021 (6 pages)
15 June 2021Registration of charge 014632850006, created on 10 June 2021 (24 pages)
5 May 2021All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 240
(3 pages)
23 March 2021Appointment of Mr Lee Louis Youseman as a director on 17 March 2021 (2 pages)
23 March 2021Appointment of Mr Samuel Huxley Youseman as a director on 17 March 2021 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 230
(8 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 230
(8 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 May 2015Termination of appointment of Leonard James Youseman as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Leonard James Youseman as a director on 18 May 2015 (1 page)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 230
(8 pages)
15 May 2015Director's details changed for Mr Leonard James Youseman on 23 December 2014 (2 pages)
15 May 2015Termination of appointment of a director (1 page)
15 May 2015Termination of appointment of a director (1 page)
15 May 2015Director's details changed for Mr Leonard James Youseman on 23 December 2014 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 230
(8 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 230
(9 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 230
(9 pages)
18 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 230
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 230
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Mr Adrian Leslie Youseman on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mr Leonard James Youseman on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Leonard James Youseman on 2 October 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mr Adrian Leslie Youseman on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Leonard James Youseman on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Adrian Leslie Youseman on 2 October 2009 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Mr Melvin John Youseman on 2 October 2009 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Mr Melvin John Youseman on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mr Melvin John Youseman on 2 October 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 June 2009Return made up to 14/05/09; full list of members (6 pages)
4 June 2009Return made up to 14/05/09; full list of members (6 pages)
14 May 2008Return made up to 14/05/08; full list of members (6 pages)
14 May 2008Return made up to 14/05/08; full list of members (6 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 14/05/07; full list of members (9 pages)
19 June 2007Return made up to 14/05/07; full list of members (9 pages)
22 November 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 August 2006Ad 14/06/06--------- £ si 68@1 (2 pages)
10 August 2006Ad 14/06/06--------- £ si 68@1 (2 pages)
10 July 2006Ad 14/06/06--------- £ si 68@1=68 £ ic 135/203 (2 pages)
10 July 2006Ad 14/06/06--------- £ si 68@1=68 £ ic 135/203 (2 pages)
15 June 2006Return made up to 14/05/06; full list of members (9 pages)
15 June 2006Return made up to 14/05/06; full list of members (9 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
9 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(4 pages)
9 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(4 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 June 2004Return made up to 14/05/04; full list of members (8 pages)
15 June 2004Return made up to 14/05/04; full list of members (8 pages)
30 January 2004Company name changed l & m injection moulders LIMITED\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed l & m injection moulders LIMITED\certificate issued on 30/01/04 (2 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 May 2002Return made up to 14/05/02; full list of members (8 pages)
27 May 2002Return made up to 14/05/02; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
14 June 2001Return made up to 14/05/01; full list of members (8 pages)
14 June 2001Return made up to 14/05/01; full list of members (8 pages)
13 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 May 2000Return made up to 14/05/00; full list of members (8 pages)
31 May 2000Return made up to 14/05/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 30 November 1998 (6 pages)
16 March 2000Accounts for a small company made up to 30 November 1998 (6 pages)
9 November 1999Nc inc already adjusted 25/10/99 (1 page)
9 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999Recon 25/10/99 (1 page)
9 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 November 1999Nc inc already adjusted 25/10/99 (1 page)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999Recon 25/10/99 (1 page)
17 August 1999Return made up to 14/05/99; full list of members (6 pages)
17 August 1999Return made up to 14/05/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 November 1997 (7 pages)
29 June 1999Accounts for a small company made up to 30 November 1997 (7 pages)
17 August 1998Accounts for a small company made up to 30 November 1996 (7 pages)
17 August 1998Accounts for a small company made up to 30 November 1996 (7 pages)
31 May 1998Return made up to 14/05/98; no change of members (4 pages)
31 May 1998Return made up to 14/05/98; no change of members (4 pages)
5 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 June 1997Return made up to 14/05/97; full list of members (6 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
22 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
22 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
10 July 1996Return made up to 14/05/96; no change of members (4 pages)
10 July 1996Return made up to 14/05/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
27 November 1979Incorporation (14 pages)
27 November 1979Incorporation (14 pages)