Company NameLPC Construction Limited
DirectorsPatrick Leneghan and Neil Andrew Coates
Company StatusActive
Company Number03370155
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 12 months ago)
Previous NamesPatrick Leneghan & Sons Limited and Leneghan Phillco Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Patrick Leneghan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(2 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Director NameNeil Andrew Coates
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Secretary NameTeresa Leneghan
NationalityBritish
StatusResigned
Appointed16 May 1997(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2002)
RoleSecretary
Correspondence Address4 Burnley Close
South Oxhey
Watford
WD1 6YS
Director NameAnthony John Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2003)
RoleContracts Director
Correspondence Address204 Telford Avenue
Stevenage
Hertfordshire
SG2 0AU
Director NameMr Paul Richard Phillips
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(4 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings 35 Gordon Road
Claygate
Esher
Surrey
KT10 0PJ
Secretary NameMr Paul Richard Phillips
NationalityBritish
StatusResigned
Appointed25 January 2002(4 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 August 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitelpcconstruction.net
Email address[email protected]
Telephone01923 237686
Telephone regionWatford

Location

Registered AddressUnit 9 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

100 at £1Neil Andrew Coates
33.33%
Ordinary
100 at £1Patrick Leneghan
33.33%
Ordinary
100 at £1Paul Richard Phillips
33.33%
Ordinary

Financials

Year2014
Turnover£11,723,560
Gross Profit£1,832,506
Net Worth£322,174
Cash£54,857
Current Liabilities£3,192,190

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

1 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 May 2011Delivered on: 13 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at gravel hill storage site, redbridge lane, crossways, dorchester fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
18 March 2003Delivered on: 20 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 4 April 2002
Satisfied on: 13 May 2011
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

13 November 2023Accounts for a small company made up to 31 May 2023 (16 pages)
23 June 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
21 December 2022Accounts for a small company made up to 31 May 2022 (16 pages)
27 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 October 2022Cancellation of shares. Statement of capital on 11 August 2022
  • GBP 200
(6 pages)
7 September 2022Termination of appointment of Paul Richard Phillips as a secretary on 18 August 2022 (1 page)
7 September 2022Cessation of Paul Richard Phillips as a person with significant control on 11 August 2022 (1 page)
28 June 2022Change of details for Neil Andrew Coates as a person with significant control on 23 June 2022 (2 pages)
28 June 2022Director's details changed for Mr Patrick Leneghan on 23 June 2022 (2 pages)
28 June 2022Confirmation statement made on 23 June 2022 with updates (3 pages)
28 June 2022Secretary's details changed for Mr Paul Richard Phillips on 23 June 2022 (1 page)
28 June 2022Director's details changed for Neil Andrew Coates on 23 June 2022 (2 pages)
28 June 2022Change of details for Mr Patrick Leneghan as a person with significant control on 23 June 2022 (2 pages)
28 June 2022Change of details for Mr Paul Richard Phillips as a person with significant control on 23 June 2022 (2 pages)
22 June 2022Secretary's details changed for Mr Paul Richard Phillips on 22 June 2022 (1 page)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
5 April 2022Change of details for Mr Paul Richard Phillips as a person with significant control on 5 April 2022 (2 pages)
28 February 2022Accounts for a small company made up to 31 May 2021 (17 pages)
29 October 2021Termination of appointment of Paul Richard Phillips as a director on 28 October 2021 (1 page)
28 October 2021Satisfaction of charge 4 in full (1 page)
14 May 2021Director's details changed for Mr Paul Richard Phillips on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Neil Andrew Coates on 14 May 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 May 2020 (15 pages)
12 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (14 pages)
17 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 March 2019Accounts for a small company made up to 31 May 2018 (11 pages)
22 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
11 May 2018Satisfaction of charge 3 in full (4 pages)
11 May 2018Satisfaction of charge 2 in full (4 pages)
5 March 2018Accounts for a small company made up to 31 May 2017 (12 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
19 June 2017Director's details changed for Mr Patrick Leneghan on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Neil Andrew Coates on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Neil Andrew Coates on 8 May 2017 (2 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
19 June 2017Director's details changed for Mr Patrick Leneghan on 8 May 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (17 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (17 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(6 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(6 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(6 pages)
11 March 2015Full accounts made up to 31 May 2014 (14 pages)
11 March 2015Full accounts made up to 31 May 2014 (14 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
(6 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
(6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 4 December 2012 (1 page)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Neil Andrew Coates on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Neil Andrew Coates on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Patrick Leneghan on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Paul Richard Phillips on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Paul Richard Phillips on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Patrick Leneghan on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Patrick Leneghan on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Neil Andrew Coates on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Paul Richard Phillips on 1 May 2010 (2 pages)
1 March 2010Accounts made up to 31 May 2009 (21 pages)
1 March 2010Accounts made up to 31 May 2009 (21 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Director and secretary's change of particulars / paul phillips / 01/04/2009 (1 page)
1 June 2009Director's change of particulars / neil coates / 01/04/2009 (1 page)
1 June 2009Director and secretary's change of particulars / paul phillips / 01/04/2009 (1 page)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / neil coates / 01/04/2009 (1 page)
28 March 2009Accounts made up to 31 May 2008 (20 pages)
28 March 2009Accounts made up to 31 May 2008 (20 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 14/05/07; full list of members (3 pages)
22 May 2007Return made up to 14/05/07; full list of members (3 pages)
30 March 2007Company name changed leneghan phillco LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed leneghan phillco LIMITED\certificate issued on 30/03/07 (2 pages)
20 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
3 October 2005Auditor's resignation (1 page)
3 October 2005Auditor's resignation (1 page)
7 June 2005Return made up to 14/05/05; full list of members (3 pages)
7 June 2005Return made up to 14/05/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 December 2004Ad 22/12/03--------- £ si 200@1 (2 pages)
16 December 2004Ad 22/12/03--------- £ si 200@1 (2 pages)
16 July 2004Return made up to 14/05/04; full list of members (8 pages)
16 July 2004Return made up to 14/05/04; full list of members (8 pages)
17 January 2004Nc inc already adjusted 22/12/03 (2 pages)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Nc inc already adjusted 22/12/03 (2 pages)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004Registered office changed on 12/01/04 from: st johns house 4 london road crowborough east sussex TN6 6TT (1 page)
12 January 2004Registered office changed on 12/01/04 from: st johns house 4 london road crowborough east sussex TN6 6TT (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
25 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Registered office changed on 07/06/02 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
7 June 2002Registered office changed on 07/06/02 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 4 burnley close south oxhey watford WD1 6YS (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 4 burnley close south oxhey watford WD1 6YS (1 page)
14 January 2002Company name changed patrick leneghan & sons LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed patrick leneghan & sons LIMITED\certificate issued on 14/01/02 (2 pages)
27 October 2001Ad 12/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2001Ad 12/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
20 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 June 2001Return made up to 14/05/01; full list of members (6 pages)
2 April 2001Accounts made up to 31 May 2000 (8 pages)
2 April 2001Accounts made up to 31 May 2000 (8 pages)
28 September 2000Return made up to 14/05/00; full list of members (6 pages)
28 September 2000Return made up to 14/05/00; full list of members (6 pages)
9 August 2000Accounts made up to 31 May 1999 (9 pages)
9 August 2000Accounts made up to 31 May 1999 (9 pages)
6 July 1999Return made up to 14/05/99; no change of members (4 pages)
6 July 1999Return made up to 14/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
20 May 1998Return made up to 14/05/98; full list of members (6 pages)
20 May 1998Return made up to 14/05/98; full list of members (6 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
19 May 1997Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
14 May 1997Incorporation (11 pages)
14 May 1997Incorporation (11 pages)