Company NameLPG Connect International Limited
DirectorsStuart Paul Anderson and Margaret Anderson
Company StatusActive
Company Number03937301
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Previous NamesLPG Trade.com Limited and LPG Connect Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Paul Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMrs Margaret Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceBeckenham
Correspondence Address15 The Crescent
West Wickham
Kent
BR4 0HB
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed01 March 2000(same day as company formation)
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Miles Lidsey
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelpg-connect.com
Telephone020 86636342
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £1Mr Stuart Paul Anderson
90.00%
Ordinary
1000 at £1Mr Miles Lidsey
10.00%
Ordinary

Financials

Year2014
Net Worth£1,136,218
Cash£1,071,639
Current Liabilities£204,132

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

6 June 2005Delivered on: 22 July 2005
Satisfied on: 28 March 2009
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 12 july 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 preston house gardens linlithgow.
Fully Satisfied

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
10 July 2020Change of details for Mr Stuart Paul Anderson as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mrs Margaret Anderson on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Stuart Paul Anderson on 9 July 2020 (2 pages)
9 July 2020Change of details for Mrs Margaret Anderson as a person with significant control on 9 July 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
1 March 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 November 2016Termination of appointment of Miles Lidsey as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Miles Lidsey as a director on 30 November 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(6 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sh cap clause 28/05/2013
(41 pages)
17 June 2013Statement of company's objects (2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sh cap clause 28/05/2013
(41 pages)
17 June 2013Statement of company's objects (2 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Appointment of Mr Miles Lidsey as a director (2 pages)
29 August 2012Appointment of Mr Miles Lidsey as a director (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Director's details changed for Mrs Margaret Anderson on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Stuart Paul Anderson on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Stuart Paul Anderson on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Stuart Paul Anderson on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Margaret Anderson on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Margaret Anderson on 7 November 2011 (2 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mrs Margaret Anderson on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Stuart Paul Anderson on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Margaret Anderson on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Margaret Anderson on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Stuart Paul Anderson on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Stuart Paul Anderson on 4 February 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2004Return made up to 01/03/04; full list of members (5 pages)
30 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
3 April 2003Return made up to 01/03/03; full list of members (5 pages)
3 April 2003Return made up to 01/03/03; full list of members (5 pages)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 October 2002Ad 24/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 October 2002Ad 24/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 August 2002Nc inc already adjusted 15/08/02 (1 page)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2002Nc inc already adjusted 15/08/02 (1 page)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Company name changed lpg connect LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed lpg connect LIMITED\certificate issued on 19/08/02 (2 pages)
30 July 2002Company name changed lpg trade.com LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed lpg trade.com LIMITED\certificate issued on 30/07/02 (2 pages)
2 April 2002Return made up to 01/03/02; no change of members (4 pages)
2 April 2002Return made up to 01/03/02; no change of members (4 pages)
3 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 March 2001Return made up to 01/03/01; full list of members (5 pages)
21 March 2001Return made up to 01/03/01; full list of members (5 pages)
21 March 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 March 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
1 March 2000Incorporation (20 pages)
1 March 2000Incorporation (20 pages)