West Wickham
Kent
BR4 0HB
Director Name | Mrs Margaret Anderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Manager |
Country of Residence | Beckenham |
Correspondence Address | 15 The Crescent West Wickham Kent BR4 0HB |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Miles Lidsey |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lpg-connect.com |
---|---|
Telephone | 020 86636342 |
Telephone region | London |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9k at £1 | Mr Stuart Paul Anderson 90.00% Ordinary |
---|---|
1000 at £1 | Mr Miles Lidsey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,136,218 |
Cash | £1,071,639 |
Current Liabilities | £204,132 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
6 June 2005 | Delivered 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 |
---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
10 July 2020 | Change of details for Mr Stuart Paul Anderson as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mrs Margaret Anderson on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Stuart Paul Anderson on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mrs Margaret Anderson as a person with significant control on 9 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 November 2016 | Termination of appointment of Miles Lidsey as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Miles Lidsey as a director on 30 November 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
17 June 2013 | Resolutions
|
17 June 2013 | Statement of company's objects (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Statement of company's objects (2 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 August 2012 | Appointment of Mr Miles Lidsey as a director (2 pages) |
29 August 2012 | Appointment of Mr Miles Lidsey as a director (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Director's details changed for Mrs Margaret Anderson on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Stuart Paul Anderson on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Stuart Paul Anderson on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Stuart Paul Anderson on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs Margaret Anderson on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs Margaret Anderson on 7 November 2011 (2 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Mrs Margaret Anderson on 4 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Stuart Paul Anderson on 4 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Margaret Anderson on 4 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Margaret Anderson on 4 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Stuart Paul Anderson on 4 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Stuart Paul Anderson on 4 February 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
3 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
19 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
9 October 2002 | Ad 24/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 October 2002 | Ad 24/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 August 2002 | Nc inc already adjusted 15/08/02 (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Nc inc already adjusted 15/08/02 (1 page) |
29 August 2002 | Resolutions
|
19 August 2002 | Company name changed lpg connect LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed lpg connect LIMITED\certificate issued on 19/08/02 (2 pages) |
30 July 2002 | Company name changed lpg trade.com LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed lpg trade.com LIMITED\certificate issued on 30/07/02 (2 pages) |
2 April 2002 | Return made up to 01/03/02; no change of members (4 pages) |
2 April 2002 | Return made up to 01/03/02; no change of members (4 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
21 March 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 March 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
1 March 2000 | Incorporation (20 pages) |
1 March 2000 | Incorporation (20 pages) |