London
N3 1XW
Director Name | Bernard Lipman |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 29 Clarence Terrace London NW1 4RD |
Secretary Name | Leah Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 02 August 2008) |
Role | Company Director |
Correspondence Address | 29 Clarence Terrace London NW1 4RD |
Director Name | Noreen Anne Tin Foley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2000) |
Role | Finance Director |
Correspondence Address | 2 Flemming Avenue Ruislip Middlesex HA4 9LF |
Director Name | Noreen Anne Foley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Grove Ickenham Middlesex UB10 8QH |
Secretary Name | Noreen Anne Foley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Grove Ickenham Middlesex UB10 8QH |
Website | lipmanandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72402310 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
20k at £1 | Lipman Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,787 |
Cash | £32,145 |
Current Liabilities | £14,751 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
14 June 1995 | Delivered on: 21 June 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. 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 |
---|
2 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
1 July 2022 | Director's details changed for Mr Frank Lipman on 1 July 2022 (2 pages) |
12 April 2022 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 12 April 2022 (1 page) |
12 April 2022 | Change of details for The Lipman Group Limited as a person with significant control on 12 April 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
4 June 2021 | Termination of appointment of Noreen Anne Foley as a director on 31 May 2021 (1 page) |
4 June 2021 | Termination of appointment of Noreen Anne Foley as a secretary on 31 May 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
13 September 2017 | Notification of The Lipman Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
13 September 2017 | Notification of The Lipman Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 March 2009 | Director and secretary's change of particulars / noreen foley / 03/03/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / noreen foley / 03/03/2009 (1 page) |
3 March 2009 | Appointment terminated secretary leah lipman (1 page) |
3 March 2009 | Appointment terminated secretary leah lipman (1 page) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Location of register of members (1 page) |
26 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page) |
5 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page) |
5 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
17 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 48 portland place london W1N 4AJ (1 page) |
24 May 2003 | Location of register of members (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 48 portland place london W1N 4AJ (1 page) |
24 May 2003 | Location of register of members (1 page) |
17 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Return made up to 14/07/01; full list of members (5 pages) |
4 September 2001 | Return made up to 14/07/01; full list of members (5 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 14/07/00; full list of members (5 pages) |
3 October 2000 | Return made up to 14/07/00; full list of members (5 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
30 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
30 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 November 1998 | Return made up to 14/07/98; full list of members (7 pages) |
10 November 1998 | Return made up to 14/07/98; full list of members (7 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 August 1995 | Return made up to 14/07/95; no change of members (8 pages) |
17 August 1995 | Return made up to 14/07/95; no change of members (8 pages) |
11 December 1985 | Incorporation (16 pages) |