Watford
WD18 9DA
Director Name | Neil Andrew Coates |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Orbital 25 Business Park Dwight Road Watford WD18 9DA |
Secretary Name | Teresa Leneghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 2002) |
Role | Secretary |
Correspondence Address | 4 Burnley Close South Oxhey Watford WD1 6YS |
Director Name | Anthony John Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2003) |
Role | Contracts Director |
Correspondence Address | 204 Telford Avenue Stevenage Hertfordshire SG2 0AU |
Director Name | Mr Paul Richard Phillips |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings 35 Gordon Road Claygate Esher Surrey KT10 0PJ |
Secretary Name | Mr Paul Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 August 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Orbital 25 Business Park Dwight Road Watford WD18 9DA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | lpcconstruction.net |
---|---|
Email address | [email protected] |
Telephone | 01923 237686 |
Telephone region | Watford |
Registered Address | Unit 9 Orbital 25 Business Park Dwight Road Watford WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
100 at £1 | Neil Andrew Coates 33.33% Ordinary |
---|---|
100 at £1 | Patrick Leneghan 33.33% Ordinary |
100 at £1 | Paul Richard Phillips 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,723,560 |
Gross Profit | £1,832,506 |
Net Worth | £322,174 |
Cash | £54,857 |
Current Liabilities | £3,192,190 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
1 March 2013 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
13 November 2023 | Accounts for a small company made up to 31 May 2023 (16 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
21 December 2022 | Accounts for a small company made up to 31 May 2022 (16 pages) |
27 October 2022 | Resolutions
|
24 October 2022 | Purchase of own shares.
|
24 October 2022 | Cancellation of shares. Statement of capital on 11 August 2022
|
7 September 2022 | Termination of appointment of Paul Richard Phillips as a secretary on 18 August 2022 (1 page) |
7 September 2022 | Cessation of Paul Richard Phillips as a person with significant control on 11 August 2022 (1 page) |
28 June 2022 | Change of details for Neil Andrew Coates as a person with significant control on 23 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr Patrick Leneghan on 23 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with updates (3 pages) |
28 June 2022 | Secretary's details changed for Mr Paul Richard Phillips on 23 June 2022 (1 page) |
28 June 2022 | Director's details changed for Neil Andrew Coates on 23 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Patrick Leneghan as a person with significant control on 23 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Paul Richard Phillips as a person with significant control on 23 June 2022 (2 pages) |
22 June 2022 | Secretary's details changed for Mr Paul Richard Phillips on 22 June 2022 (1 page) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
5 April 2022 | Change of details for Mr Paul Richard Phillips as a person with significant control on 5 April 2022 (2 pages) |
28 February 2022 | Accounts for a small company made up to 31 May 2021 (17 pages) |
29 October 2021 | Termination of appointment of Paul Richard Phillips as a director on 28 October 2021 (1 page) |
28 October 2021 | Satisfaction of charge 4 in full (1 page) |
14 May 2021 | Director's details changed for Mr Paul Richard Phillips on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Neil Andrew Coates on 14 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 May 2020 (15 pages) |
12 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (14 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 March 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
11 May 2018 | Satisfaction of charge 3 in full (4 pages) |
11 May 2018 | Satisfaction of charge 2 in full (4 pages) |
5 March 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
19 June 2017 | Director's details changed for Mr Patrick Leneghan on 8 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Neil Andrew Coates on 8 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Neil Andrew Coates on 8 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
19 June 2017 | Director's details changed for Mr Patrick Leneghan on 8 May 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (17 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (17 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 December 2012 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 4 December 2012 (1 page) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
10 June 2010 | Director's details changed for Neil Andrew Coates on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Neil Andrew Coates on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Patrick Leneghan on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Richard Phillips on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Paul Richard Phillips on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Patrick Leneghan on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Patrick Leneghan on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Neil Andrew Coates on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Richard Phillips on 1 May 2010 (2 pages) |
1 March 2010 | Accounts made up to 31 May 2009 (21 pages) |
1 March 2010 | Accounts made up to 31 May 2009 (21 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Director and secretary's change of particulars / paul phillips / 01/04/2009 (1 page) |
1 June 2009 | Director's change of particulars / neil coates / 01/04/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / paul phillips / 01/04/2009 (1 page) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / neil coates / 01/04/2009 (1 page) |
28 March 2009 | Accounts made up to 31 May 2008 (20 pages) |
28 March 2009 | Accounts made up to 31 May 2008 (20 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
30 March 2007 | Company name changed leneghan phillco LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed leneghan phillco LIMITED\certificate issued on 30/03/07 (2 pages) |
20 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 October 2005 | Auditor's resignation (1 page) |
3 October 2005 | Auditor's resignation (1 page) |
7 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 December 2004 | Ad 22/12/03--------- £ si 200@1 (2 pages) |
16 December 2004 | Ad 22/12/03--------- £ si 200@1 (2 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
17 January 2004 | Nc inc already adjusted 22/12/03 (2 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Nc inc already adjusted 22/12/03 (2 pages) |
17 January 2004 | Resolutions
|
12 January 2004 | Registered office changed on 12/01/04 from: st johns house 4 london road crowborough east sussex TN6 6TT (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: st johns house 4 london road crowborough east sussex TN6 6TT (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
25 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 June 2003 | Return made up to 14/05/03; full list of members
|
28 June 2003 | Return made up to 14/05/03; full list of members
|
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 August 2002 | Return made up to 14/05/02; full list of members
|
12 August 2002 | Return made up to 14/05/02; full list of members
|
7 June 2002 | Registered office changed on 07/06/02 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 4 burnley close south oxhey watford WD1 6YS (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 4 burnley close south oxhey watford WD1 6YS (1 page) |
14 January 2002 | Company name changed patrick leneghan & sons LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed patrick leneghan & sons LIMITED\certificate issued on 14/01/02 (2 pages) |
27 October 2001 | Ad 12/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 2001 | Ad 12/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 April 2001 | Accounts made up to 31 May 2000 (8 pages) |
2 April 2001 | Accounts made up to 31 May 2000 (8 pages) |
28 September 2000 | Return made up to 14/05/00; full list of members (6 pages) |
28 September 2000 | Return made up to 14/05/00; full list of members (6 pages) |
9 August 2000 | Accounts made up to 31 May 1999 (9 pages) |
9 August 2000 | Accounts made up to 31 May 1999 (9 pages) |
6 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
20 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 May 1997 | Incorporation (11 pages) |
14 May 1997 | Incorporation (11 pages) |