Company NameLPPS Nominees Limited
Company StatusDissolved
Company Number03425833
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Matthew Garrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 19 January 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Michael David Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Annabel Giles
StatusClosed
Appointed12 December 2014(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameSteven Charles Fitzgerald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleHead Of Trust Administration
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameSteven Charles Fitzgerald
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Director NameMr John Henry Chatfeild-Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSheepwash
Harby Hill Harby
Melton Mowbray
Leicestershire
LE14 4DB
Director NameMr Colin Richard Preston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Glenbuck Road
Surbiton
KT6 6BS
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed03 March 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Director NameThomas Edmund Rice
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2003)
RoleLawyer
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Director NameMr Rupert Peregrine Austin Tyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressDuart
Bulstrode Lane
Felden
Hertfordshire
HP3 0BP
Secretary NameHeidi Dunbar Jonson
NationalityBritish
StatusResigned
Appointed25 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2007)
RoleCompany Director
Correspondence Address78 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AF
Secretary NameNazeera Ebrahim Moola
NationalityBritish
StatusResigned
Appointed05 December 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2013)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Nastaran Noktehdan
StatusResigned
Appointed16 January 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2014)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Helen Regan
StatusResigned
Appointed07 August 2014(16 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 2014)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lazard Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
29 December 2014Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages)
29 December 2014Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
15 August 2014Termination of appointment of Nastaran Noktehdan as a secretary on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Nastaran Noktehdan as a secretary on 7 August 2014 (1 page)
15 August 2014Appointment of Ms Helen Regan as a secretary on 7 August 2014 (2 pages)
15 August 2014Appointment of Ms Helen Regan as a secretary on 7 August 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 January 2013Termination of appointment of Nazeera Moola as a secretary (1 page)
16 January 2013Appointment of Ms Nastaran Noktehdan as a secretary (1 page)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
26 January 2011Appointment of Mr Michael David Allen as a director (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 August 2009Director's change of particulars / john garrett / 12/08/2009 (1 page)
26 August 2009Secretary's change of particulars / nazeera moola / 12/08/2009 (1 page)
26 August 2009Director's change of particulars / michael chapman / 12/08/2009 (1 page)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 September 2008Return made up to 21/08/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 December 2007Return made up to 21/08/07; full list of members (7 pages)
7 December 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 September 2006Return made up to 21/08/06; full list of members (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned;director resigned (2 pages)
29 September 2005Return made up to 21/08/05; full list of members (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 September 2004Return made up to 21/08/04; no change of members (4 pages)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page)
16 September 2003Return made up to 21/08/03; full list of members (5 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 February 2003Director resigned (1 page)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
1 June 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 March 2001Director resigned (1 page)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 May 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
9 September 1999Return made up to 21/08/99; full list of members (7 pages)
25 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1998Return made up to 21/08/98; full list of members (7 pages)
10 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/98
(1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
21 August 1997Incorporation (12 pages)