Company NameLPC Marketing Limited
Company StatusDissolved
Company Number04445297
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Craig Ward
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed20 December 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Great Portland Street
London
W1W 6PG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed22 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameMs Victoria Anne Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Knowle
Bury St. Edmunds
Suffolk
IP31 2AF

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£10,951

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
28 May 2010Application to strike the company off the register (2 pages)
28 May 2010Application to strike the company off the register (2 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Director's Change of Particulars / craig ward / 01/04/2008 / Title was: , now: mr.; HouseName/Number was: , now: 108; Street was: 6 grand union walk, now: great portland street; Area was: kentish town road, now: ; Post Code was: NW1 9LP, now: W1W 6PG; Country was: , now: united kingdom (2 pages)
22 May 2008Director's change of particulars / craig ward / 01/04/2008 (2 pages)
29 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
29 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 22/05/07; no change of members (6 pages)
19 June 2007Return made up to 22/05/07; no change of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 22/05/06; full list of members (6 pages)
4 September 2006Return made up to 22/05/06; full list of members (6 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 22/05/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 108 great portland street london W1W 6PG (1 page)
10 June 2004Return made up to 22/05/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 108 great portland street london W1W 6PG (1 page)
8 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
28 June 2003Return made up to 22/05/03; full list of members (6 pages)
28 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)