Company NameLPC Maintenance Limited
DirectorsPeter James Denham and Paresh Solanki
Company StatusActive
Company Number03096922
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Denham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Coles Green Road
London
NW2 7ER
Secretary NameMr Paresh Rameshchandra Solanki
NationalityBritish
StatusCurrent
Appointed31 July 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon North Studios The Ridgeway
Milbrook Park
London
NW7 1RP
Director NameMr Paresh Solanki
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLondon North Studios The Ridgeway
Milbrook Park
London
NW7 1RP
Director NameMr Paresh Solanki
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Waterloo Road
London
NW2 7TY
Secretary NameJennie Hull
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Clifford Way
Neasden
London
NW10 1AN
Director NameJennie Hull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address2 Clifford Way
Neasden
London
NW10 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelpcm.co.uk
Email address[email protected]
Telephone020 84527397
Telephone regionLondon

Location

Registered AddressLondon North Studios The Ridgeway
Milbrook Park
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

5k at £1Paresh Solanki
49.50%
Ordinary
5k at £1Peter James Denham
49.50%
Ordinary
100 at £1Paresh Solanki
0.99%
Ordinary A Non Voting

Financials

Year2014
Net Worth-£121,250
Cash£12,753
Current Liabilities£334,231

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

11 October 1999Delivered on: 18 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 July 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
7 July 2020Satisfaction of charge 1 in full (1 page)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Notification of Paresh Solanki as a person with significant control on 31 August 2017 (2 pages)
8 September 2017Notification of Paresh Solanki as a person with significant control on 31 August 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,100
(5 pages)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,100
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
27 October 2014Registered office address changed from 14a Imex Atlas Business Centre Oxgate Lane London NW2 7HJ to 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 14a Imex Atlas Business Centre Oxgate Lane London NW2 7HJ to 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL England to 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Paresh Solanki on 1 June 2014 (2 pages)
27 October 2014Director's details changed for Mr Paresh Solanki on 1 June 2014 (2 pages)
27 October 2014Secretary's details changed for Mr Paresh Solanki on 1 June 2014 (1 page)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,100
(5 pages)
27 October 2014Secretary's details changed for Mr Paresh Solanki on 1 June 2014 (1 page)
27 October 2014Secretary's details changed for Mr Paresh Solanki on 1 June 2014 (1 page)
27 October 2014Director's details changed for Mr Paresh Solanki on 1 June 2014 (2 pages)
27 October 2014Registered office address changed from 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL England to 19 Cumberland Road Edgeware Stanmore Middlesex HA7 1EL on 27 October 2014 (1 page)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,100
(5 pages)
13 August 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,100
(6 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,100
(6 pages)
15 August 2013Amended accounts made up to 31 July 2012 (6 pages)
15 August 2013Amended accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
16 August 2012Compulsory strike-off action has been suspended (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 September 2010Director's details changed for Peter James Denham on 31 August 2010 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Peter James Denham on 31 August 2010 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 October 2008Director appointed mr paresh ramesh solanki (1 page)
23 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 October 2008Director appointed mr paresh ramesh solanki (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 February 2008Return made up to 31/08/07; full list of members (2 pages)
14 February 2008Return made up to 31/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 November 2006Return made up to 31/08/06; full list of members (2 pages)
15 November 2006Return made up to 31/08/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 October 2004Return made up to 31/08/04; full list of members (6 pages)
1 October 2004Return made up to 31/08/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 October 2003Return made up to 31/08/03; full list of members (6 pages)
5 October 2003Return made up to 31/08/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 September 2002Return made up to 31/08/02; full list of members (6 pages)
13 September 2002Return made up to 31/08/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 November 2000Nc inc already adjusted 29/09/00 (1 page)
1 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 2000Ad 29/09/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
1 November 2000Ad 29/09/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
1 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 2000Nc inc already adjusted 29/09/00 (1 page)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 June 2000Ad 19/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 June 2000Nc inc already adjusted 19/06/00 (1 page)
22 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 2000Ad 19/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 June 2000Nc inc already adjusted 19/06/00 (1 page)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 October 1999Particulars of mortgage/charge (4 pages)
18 October 1999Particulars of mortgage/charge (4 pages)
25 August 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 August 1998Return made up to 31/08/98; no change of members (4 pages)
24 August 1998Return made up to 31/08/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Registered office changed on 26/06/97 from: unit 1 harp business centre apsley way london NW2 7LZ (1 page)
26 June 1997Registered office changed on 26/06/97 from: unit 1 harp business centre apsley way london NW2 7LZ (1 page)
24 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
20 November 1996Return made up to 31/08/96; full list of members (6 pages)
20 November 1996Return made up to 31/08/96; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
8 September 1995Accounting reference date notified as 31/07 (1 page)
8 September 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Accounting reference date notified as 31/07 (1 page)
8 September 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: unit 1 harp business centre apsley way london NW2 7JB (1 page)
5 September 1995Secretary resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: unit 1 harp business centre apsley way london NW2 7JB (1 page)
5 September 1995New secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
31 August 1995Incorporation (30 pages)
31 August 1995Incorporation (30 pages)