Company NameLPC Investments Limited
DirectorsGareth Edward Jones and Sara Ceridwen Donoghugh
Company StatusActive
Company Number02959471
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Previous NameLPC Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Edward Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(9 years, 8 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
Acton
London
W3 0RX
Secretary NameMr Gareth Edward Jones
NationalityBritish
StatusCurrent
Appointed15 April 2004(9 years, 8 months after company formation)
Appointment Duration20 years
RoleManager
Correspondence Address33 Warple Mews
Warple Way
Acton
London
W3 0RX
Director NameMrs Sara Ceridwen Donoghugh
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(12 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
Acton
London
W3 0RX
Director NameDonald Alfred Brown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleEngineer
Correspondence AddressCefnpennar 48a Blandford Road
Corfe Mullen
Dunstable
Dorset
BH21 3HQ
Director NameMr Leonard Marmaduke Steele
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleEngineer
Correspondence Address4 Weston Road
Enfield
Middlesex
EN2 0QD
Secretary NameAnthony Frederick Jones
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLamb Cottage
Church Street
London
W4 2PD
Director NameVernon Frederick Cundey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address49 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameRussell Nieland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address2 Greenway
Chesham
Buckinghamshire
HP5 2BL
Director NameMr Peter Douglas Wilkie Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Warple Mews
Warple Way
Acton
London
W3 0RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.lpccomponents.com/
Email address[email protected]
Telephone01388 608270
Telephone regionBishop Auckland / Stanhope

Location

Registered Address33 Warple Mews
Warple Way
Acton
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Lpc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£252,036
Cash£24,236
Current Liabilities£878,761

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

23 June 2016Delivered on: 27 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold - 33 warple mews warple way acton london W3 0RX - title number AGL41209.
Outstanding
22 March 2010Delivered on: 24 March 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: 5 cumberland road stanmore t/no MX32277.
Outstanding
22 March 2010Delivered on: 24 March 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: 3 cumberland road stanmore t/no MX28852.
Outstanding
22 March 2010Delivered on: 24 March 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cumberland road stanmore t/no MX32277 see image for full details.
Outstanding
22 March 2010Delivered on: 24 March 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cumberland road stanmore t/no MX28852 see image for full details.
Outstanding
3 August 2006Delivered on: 10 August 2006
Satisfied on: 8 May 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cumberland road stanmore middlesex all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time ebing thereon or to be erected thereon or fixed to or incorporated in all buildings erected on the f/h property. See the mortgage charge document for full details.
Fully Satisfied
3 August 2006Delivered on: 10 August 2006
Satisfied on: 8 May 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 warple mews, warple way, london all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time ebing thereon or to be erected thereon or fixed to or incorporated in all buildings erected on the f/h property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
15 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
30 March 2023Satisfaction of charge 029594710007 in full (4 pages)
24 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 August 2019Change of details for Mrs Sara Ceridwen Donoghugh as a person with significant control on 14 June 2019 (2 pages)
1 August 2019Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages)
1 August 2019Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages)
1 August 2019Director's details changed for Mr Gareth Edward Jones on 29 July 2019 (2 pages)
1 August 2019Change of details for Mr Gareth Edward Jones as a person with significant control on 29 July 2019 (2 pages)
30 April 2019Director's details changed for Mr Gareth Edward Jones on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Gareth Edward Jones on 30 April 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Satisfaction of charge 6 in full (1 page)
3 January 2019Satisfaction of charge 5 in full (1 page)
3 January 2019Satisfaction of charge 4 in full (1 page)
3 January 2019Satisfaction of charge 3 in full (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
27 June 2016Registration of charge 029594710007, created on 23 June 2016 (3 pages)
27 June 2016Registration of charge 029594710007, created on 23 June 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 January 2016Termination of appointment of Peter Douglas Wilkie Smith as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Peter Douglas Wilkie Smith as a director on 31 December 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Director's details changed for Peter Douglas Wilkie Smith on 17 August 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 880
(4 pages)
20 August 2015Director's details changed for Peter Douglas Wilkie Smith on 17 August 2015 (2 pages)
20 August 2015Director's details changed for Mrs Sara Ceridwen Donoghugh on 17 August 2015 (2 pages)
20 August 2015Director's details changed for Mrs Sara Ceridwen Donoghugh on 17 August 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 880
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(5 pages)
1 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Director's details changed for Mr Gareth Edward Jones on 25 October 2009 (2 pages)
27 August 2010Secretary's details changed for Gareth Edward Jones on 25 October 2009 (1 page)
27 August 2010Director's details changed for Mr Gareth Edward Jones on 25 October 2009 (2 pages)
27 August 2010Secretary's details changed for Gareth Edward Jones on 25 October 2009 (1 page)
27 August 2010Registered office address changed from 33 Warple Way Acton London W3 0RX on 27 August 2010 (1 page)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 August 2010Registered office address changed from 33 Warple Way Acton London W3 0RX on 27 August 2010 (1 page)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Director and secretary's change of particulars / gareth jones / 25/10/2008 (1 page)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Director and secretary's change of particulars / gareth jones / 25/10/2008 (1 page)
9 April 2009Appointment terminated director russell nieland (1 page)
9 April 2009Appointment terminated director russell nieland (1 page)
9 April 2009Appointment terminated director vernon cundey (1 page)
9 April 2009Appointment terminated director vernon cundey (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Director and secretary's change of particulars / gareth jones / 03/09/2008 (1 page)
3 September 2008Return made up to 17/08/08; full list of members (5 pages)
3 September 2008Return made up to 17/08/08; full list of members (5 pages)
3 September 2008Director and secretary's change of particulars / gareth jones / 03/09/2008 (1 page)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Return made up to 17/08/07; no change of members (8 pages)
6 September 2007Return made up to 17/08/07; no change of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
25 August 2006Return made up to 17/08/06; full list of members (8 pages)
25 August 2006Return made up to 17/08/06; full list of members (8 pages)
24 August 2006Registered office changed on 24/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page)
24 August 2006Registered office changed on 24/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
14 March 2006Registered office changed on 14/03/06 from: suite 2-14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
14 March 2006Registered office changed on 14/03/06 from: suite 2-14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Registered office changed on 21/09/05 from: c/o lpc holdings LIMITED cumberland road stanmore middlesex HA7 1EH (1 page)
21 September 2005Registered office changed on 21/09/05 from: c/o lpc holdings LIMITED cumberland road stanmore middlesex HA7 1EH (1 page)
25 August 2005Return made up to 17/08/05; full list of members (8 pages)
25 August 2005Return made up to 17/08/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 August 2004Return made up to 17/08/04; full list of members (8 pages)
23 August 2004Return made up to 17/08/04; full list of members (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 September 2003Return made up to 17/08/03; full list of members (7 pages)
8 September 2003Return made up to 17/08/03; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
4 September 2002Return made up to 17/08/02; full list of members (8 pages)
4 September 2002Return made up to 17/08/02; full list of members (8 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
8 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
23 August 2000Return made up to 17/08/00; full list of members (7 pages)
23 August 2000Return made up to 17/08/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1999Return made up to 17/08/99; full list of members (6 pages)
28 September 1999Return made up to 17/08/99; full list of members (6 pages)
15 September 1999Ad 16/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1999Ad 16/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1998Return made up to 17/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
29 September 1998Return made up to 17/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
(4 pages)
21 August 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
(4 pages)
20 August 1996Return made up to 17/08/96; no change of members (4 pages)
20 August 1996Return made up to 17/08/96; no change of members (4 pages)
1 August 1996Company name changed lpc holdings LIMITED\certificate issued on 02/08/96 (2 pages)
1 August 1996Company name changed lpc holdings LIMITED\certificate issued on 02/08/96 (2 pages)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1995Return made up to 17/08/95; full list of members (6 pages)
30 October 1995Return made up to 17/08/95; full list of members (6 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 August 1994Incorporation (19 pages)
17 August 1994Incorporation (19 pages)