Company NameLPH Limited
Company StatusDissolved
Company Number01617191
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameLewis & Peat Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D' Azur
44 Boulvevard D' Italie
Monte Carlo
Monaco 98000
Secretary NameFrances Mary Kidd
NationalityBritish
StatusClosed
Appointed30 September 1995(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address38 Lavenham Road
Southfields
London
SW18 5HA
Director NameMr David John Ewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House
Potterne
Devizes
Wiltshire
SN10 5PN
Director NameDr Jurg Zoller
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1994)
RoleAttorney At Law
Correspondence AddressSeefeldstrasse 219
Zurich Ch-8008
Foreign
Secretary NameMr Philip Morton Sigley
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD

Location

Registered Address79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£299,000
Current Liabilities£979,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
25 May 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 14/02/05; full list of members (9 pages)
6 August 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
27 February 2004Return made up to 14/02/04; full list of members (9 pages)
15 May 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
17 March 2003Director's particulars changed (1 page)
7 March 2003Return made up to 14/02/03; full list of members (9 pages)
11 July 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
15 April 2002Return made up to 14/02/02; full list of members (9 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
24 May 2001Director resigned (1 page)
10 April 2001Return made up to 14/02/01; full list of members (9 pages)
22 September 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
7 September 2000Withdrawal of application for striking off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
16 March 2000Return made up to 14/02/00; full list of members (9 pages)
7 October 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
13 April 1999Return made up to 14/02/99; no change of members (4 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
16 March 1998Return made up to 14/02/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (9 pages)
11 April 1997Return made up to 14/02/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (9 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Return made up to 14/02/96; full list of members (6 pages)
4 March 1996Full group accounts made up to 30 April 1995 (21 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 21 knightsbridge london. SW1X 7LY (1 page)
27 July 1995Company name changed lewis & peat holdings LIMITED\certificate issued on 28/07/95 (4 pages)
9 May 1995Full group accounts made up to 30 April 1994 (21 pages)