Company NameLPC (U.K.) Limited
Company StatusDissolved
Company Number01561690
CategoryPrivate Limited Company
Incorporation Date15 May 1981(42 years, 11 months ago)
Dissolution Date22 April 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameLuigi Lazzareschi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed21 June 2010(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 April 2015)
RoleCEO
Country of ResidenceItaly
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Emi Stefani
Date of BirthOctober 1930 (Born 93 years ago)
NationalityItalian
StatusClosed
Appointed21 June 2010(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 April 2015)
RoleChairman
Country of ResidenceItaly
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMrs Angela Nicola Helm-Davies
StatusClosed
Appointed25 March 2011(29 years, 10 months after company formation)
Appointment Duration4 years (closed 22 April 2015)
RoleCompany Director
Correspondence AddressBrunel Way Baglan Energy Park
Briton Ferry
Neath
West Glamorgan
SA11 2HZ
Wales
Director NameMr Shirazali Sharif Dharamshi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration19 years (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Gartree Road
Oadby
Leicester
LE2 2FD
Director NameSultanali Sharif Dharamshi Tejani
Date of BirthMarch 1956 (Born 68 years ago)
NationalityUgandan-British
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration14 years (resigned 28 June 2005)
RoleCompany Director
Correspondence Address32 Forest House Lane Kingswood
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Director NameMr Nazirali Sharif Dharamshi Tejani
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration19 years (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyside
68 Manor Rd, Oadby
Leicester
Leicestershire
LE2 2SA
Director NameMr Amirali Sharif Tejani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration19 years (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road Extension
Oadby
Leicester
LE2 4FF
Director NameAmirali Sharif Tejani
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address14 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Director NameSharif Dharamshi
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address8 Beechwood Close
Evington
Leicester
Leicestershire
LE5 6SY
Secretary NameShirazali Sharif Dharamshi
NationalityUgandan/British Resi
StatusResigned
Appointed15 June 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address36 Adlington Road
Oadby
Leicester
Leicestershire
LE2 4NA
Secretary NameIan David Waring
NationalityBritish
StatusResigned
Appointed30 September 1993(12 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 June 2010)
RoleAccountant
Correspondence Address131 Heath Lane
Earl Shilton
Leicester
LE9 7PF
Director NameMr Karim Sharif Dharamshi Tejani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a The Broadway
Oadby
Leicestershire
LE2 2HD
Director NameMark William Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(21 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 January 2004)
RoleSales Director
Correspondence Address34 Middle Croft
Abbeymead
Gloucester
GL4 4RL
Wales
Director NameIvor Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(23 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Warren Avenue
Thurmaston
Leicester
Leicestershire
LE4 9WW
Director NamePhilip Andrew Maundrill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Furr Marsh
Warwick
Warwickshire
CV34 6DL
Director NameMr Tony Camp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashton Barns
Ashton With Stodday
Lancaster
LA2 0AJ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 June 2010(29 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 2011)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.2m at £0.05Sofidel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
4 February 2014Registered office address changed from Waterside Road Hamilton Industrial Park Leicester LE5 1TZ on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Waterside Road Hamilton Industrial Park Leicester LE5 1TZ on 4 February 2014 (2 pages)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2014Appointment of a voluntary liquidator (3 pages)
3 February 2014Declaration of solvency (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Satisfaction of charge 45 in full (3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 58,649
(5 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Full accounts made up to 31 December 2011 (26 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 June 2011Full accounts made up to 31 December 2010 (27 pages)
25 March 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
25 March 2011Appointment of Mrs Angela Nicola Helm-Davies as a secretary (2 pages)
9 November 2010Auditor's resignation (2 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
24 August 2010Director's details changed for Nazirali Sharif Dharamshi Tejani on 15 June 2010 (2 pages)
24 August 2010Director's details changed for Karim Sharif Dharamshi Tejani on 15 June 2010 (2 pages)
24 August 2010Director's details changed for Philip Andrew Maundrill on 15 June 2010 (2 pages)
24 August 2010Director's details changed for Tony Camp on 15 June 2010 (2 pages)
24 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
24 August 2010Director's details changed for Ivor Jones on 15 June 2010 (2 pages)
19 August 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
11 August 2010Appointment of Emi Stefani as a director (3 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 42 (3 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 43 (3 pages)
23 July 2010Termination of appointment of Nazirali Tejani as a director (2 pages)
23 July 2010Termination of appointment of Tony Camp as a director (2 pages)
23 July 2010Appointment of Luigi Lazzareschi as a director (3 pages)
23 July 2010Termination of appointment of Ian Waring as a secretary (2 pages)
23 July 2010Termination of appointment of Philip Maundrill as a director (2 pages)
23 July 2010Termination of appointment of Shirazali Dharamshi as a director (2 pages)
23 July 2010Termination of appointment of Amirali Tejani as a director (2 pages)
23 July 2010Termination of appointment of Karim Tejani as a director (2 pages)
23 July 2010Termination of appointment of Ivor Jones as a director (2 pages)
16 January 2010Full accounts made up to 3 October 2009 (27 pages)
16 January 2010Full accounts made up to 3 October 2009 (27 pages)
12 December 2009Memorandum and Articles of Association (9 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Registered office changed on 24/08/2009 from waterside road hamilton industrial park leicester LE5 1TZ (1 page)
24 August 2009Return made up to 15/06/09; full list of members (5 pages)
24 August 2009Location of debenture register (1 page)
10 July 2009Director appointed tony camp (2 pages)
26 May 2009Full accounts made up to 30 September 2008 (27 pages)
2 September 2008Director appointed philip andrew maundrill (2 pages)
17 June 2008Return made up to 15/06/08; full list of members (5 pages)
21 February 2008Full accounts made up to 30 September 2007 (22 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Particulars of mortgage/charge (12 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Particulars of mortgage/charge (12 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2008Particulars of mortgage/charge (9 pages)
24 October 2007Full accounts made up to 30 September 2006 (22 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 15/06/07; full list of members (3 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of a mortgage or charge / charge no: 45 (4 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (41 pages)
15 September 2006Full accounts made up to 30 September 2005 (18 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
28 April 2006Director resigned (1 page)
13 December 2005Full accounts made up to 30 September 2004 (19 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (8 pages)
21 September 2005Return made up to 15/06/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director's particulars changed (1 page)
20 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
8 January 2005Declaration of mortgage charge released/ceased (1 page)
10 December 2004Declaration of mortgage charge released/ceased (18 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
28 June 2004Return made up to 15/06/04; full list of members (8 pages)
5 May 2004Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2004New director appointed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director resigned (1 page)
28 April 2004Particulars of mortgage/charge (3 pages)
13 August 2003Full accounts made up to 30 September 2002 (17 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Auditor's resignation (1 page)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
6 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
25 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
21 June 2000Full accounts made up to 30 September 1999 (16 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 15/06/99; no change of members (6 pages)
4 May 1999Full accounts made up to 30 September 1998 (16 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
3 July 1998Return made up to 15/06/98; full list of members (8 pages)
6 May 1998Full accounts made up to 30 September 1997 (16 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
25 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Full accounts made up to 30 September 1996 (15 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 September 1995 (15 pages)
5 January 1996Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
11 August 1995Return made up to 15/06/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 September 1994 (15 pages)
15 October 1994Particulars of mortgage/charge (3 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
4 May 1994Full accounts made up to 30 September 1993 (15 pages)
23 June 1993Full accounts made up to 30 September 1992 (15 pages)
23 June 1993Return made up to 15/06/93; full list of members (7 pages)
29 March 1993Particulars of mortgage/charge (3 pages)
20 October 1992Particulars of mortgage/charge (3 pages)
11 August 1992Registered office changed on 11/08/92 from: unit 5 norman road thurmaston leics LE4 8EL (1 page)
5 May 1992Full accounts made up to 30 September 1991 (15 pages)
8 August 1991Full accounts made up to 30 September 1990 (16 pages)
27 July 1991Return made up to 15/06/91; no change of members (6 pages)
17 May 1991S-div 28/09/90 (1 page)
13 July 1990Return made up to 15/06/90; full list of members (5 pages)
15 June 1990Full accounts made up to 30 September 1989 (16 pages)
24 November 1989Return made up to 11/08/89; full list of members (5 pages)
22 August 1989Full accounts made up to 30 September 1988 (19 pages)
20 July 1989Particulars of mortgage/charge (3 pages)
10 May 1989Statement of affairs (2 pages)
10 May 1989Wd 24/04/89 ad 29/09/87--------- £ si 8124@1=8124 £ ic 50000/58124 (2 pages)
10 May 1989Wd 24/04/89 ad 29/09/87--------- £ si 525@1=525 £ ic 58124/58649 (4 pages)
21 December 1988Return made up to 29/08/88; full list of members (5 pages)
17 November 1988Full group accounts made up to 30 September 1987 (18 pages)
2 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1987Nc inc already adjusted (1 page)
15 July 1987Full accounts made up to 31 May 1986 (18 pages)
15 July 1987Return made up to 29/05/87; no change of members (9 pages)
18 October 1986Full accounts made up to 31 May 1985 (11 pages)
31 July 1986Particulars of mortgage/charge (3 pages)
10 July 1986Particulars of mortgage/charge (3 pages)
3 May 1986Return made up to 10/03/86; full list of members (6 pages)
3 May 1986Full accounts made up to 31 May 1984 (13 pages)
6 February 1985Accounts made up to 31 May 1983 (12 pages)
29 February 1984Accounts made up to 31 May 1982 (4 pages)
15 May 1981Incorporation (15 pages)