Company NameLippa Pearce Design Limited
DirectorsDomenic Lippa and Harry Pearce
Company StatusActive
Company Number02473311
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDomenic Lippa
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameHarry Pearce
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameGiles Christian Calver
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 October 2006)
RoleMarketing Director
Correspondence Address8a High Street
Hampton
Middlesex
TW12 2SJ
Secretary NameGiles Christian Calver
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address8a High Street
Hampton
Middlesex
TW12 2SJ

Contact

Websitepentagram.com

Location

Registered Address11 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Pentagram Design A.g.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

10 May 1994Delivered on: 14 May 1994
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. See the mortgage charge document for full details.
Outstanding

Filing History

27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 80
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80
(3 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 80
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2013Director's details changed for Harry Pearce on 22 February 2013 (2 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Domenic Lippa on 22 February 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
28 May 2009Return made up to 22/02/09; full list of members (4 pages)
27 May 2009Director's change of particulars / domenic lippa / 22/02/2008 (1 page)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Registered office changed on 10/03/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
29 September 2008Return made up to 22/02/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Return made up to 22/02/07; full list of members (3 pages)
29 March 2007Secretary resigned (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 March 2006Director's particulars changed (1 page)
22 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
9 April 2003Registered office changed on 09/04/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
23 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
2 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 March 2000Return made up to 22/02/00; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 March 1999Return made up to 22/02/99; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
10 March 1998Return made up to 02/02/98; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 March 1997Return made up to 22/02/97; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 April 1996Director's particulars changed (1 page)
22 April 1996Director's particulars changed (1 page)
22 April 1996Secretary's particulars changed;director's particulars changed (1 page)
22 April 1996Return made up to 22/02/96; full list of members (7 pages)
30 May 1995Full accounts made up to 30 September 1994 (12 pages)
14 March 1995Return made up to 22/02/95; full list of members (14 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 February 1990Incorporation (12 pages)