London
NW2 7ER
Secretary Name | Mr Paresh Rameshchandra Solanki |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London North Studios The Ridgeway Milbrook Park London NW7 1RP |
Director Name | Mr Paresh Solanki |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | London North Studios The Ridgeway Milbrook Park London NW7 1RP |
Director Name | Mr Paresh Solanki |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Waterloo Road London NW2 7TY |
Secretary Name | Jennie Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clifford Way Neasden London NW10 1AN |
Director Name | Jennie Hull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 2 Clifford Way Neasden London NW10 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lpcm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84527397 |
Telephone region | London |
Registered Address | London North Studios The Ridgeway Milbrook Park London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
5k at £1 | Paresh Solanki 49.50% Ordinary |
---|---|
5k at £1 | Peter James Denham 49.50% Ordinary |
100 at £1 | Paresh Solanki 0.99% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | -£121,250 |
Cash | £12,753 |
Current Liabilities | £334,231 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
11 October 1999 | Delivered 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 |
---|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
7 July 2020 | Satisfaction of charge 1 in full (1 page) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Notification of Paresh Solanki as a person with significant control on 31 August 2017 (2 pages) |
8 September 2017 | Notification of Paresh Solanki as a person with significant control on 31 August 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
1 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
27 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Paresh Solanki on 1 June 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Paresh Solanki on 1 June 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mr Paresh Solanki on 1 June 2014 (1 page) |
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Mr Paresh Solanki on 1 June 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Paresh Solanki on 1 June 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Paresh Solanki on 1 June 2014 (2 pages) |
27 October 2014 | Registered 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 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
15 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 September 2010 | Director's details changed for Peter James Denham on 31 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Peter James Denham on 31 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 October 2008 | Director appointed mr paresh ramesh solanki (1 page) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 October 2008 | Director appointed mr paresh ramesh solanki (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 February 2008 | Return made up to 31/08/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/08/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 November 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 November 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
5 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 November 2000 | Nc inc already adjusted 29/09/00 (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Ad 29/09/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
1 November 2000 | Ad 29/09/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Nc inc already adjusted 29/09/00 (1 page) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
22 June 2000 | Ad 19/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | Ad 19/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 October 1999 | Particulars of mortgage/charge (4 pages) |
18 October 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members
|
25 August 1999 | Return made up to 31/08/99; no change of members
|
16 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 September 1997 | Return made up to 31/08/97; full list of members
|
1 September 1997 | Return made up to 31/08/97; full list of members
|
26 June 1997 | Registered office changed on 26/06/97 from: unit 1 harp business centre apsley way london NW2 7LZ (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: unit 1 harp business centre apsley way london NW2 7LZ (1 page) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
20 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Accounting reference date notified as 31/07 (1 page) |
8 September 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1995 | Accounting reference date notified as 31/07 (1 page) |
8 September 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: unit 1 harp business centre apsley way london NW2 7JB (1 page) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: unit 1 harp business centre apsley way london NW2 7JB (1 page) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
31 August 1995 | Incorporation (30 pages) |
31 August 1995 | Incorporation (30 pages) |