London
EC1N 2LL
Director Name | Frances Helen Lipton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Aurora 6a Lakeside Road Bransome Park Poole Dorset BH13 6LR |
Director Name | Mr Leslie Lipton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Aurora 6a Lakeside Road Bransome Park Poole Dorset BH13 6LR |
Director Name | Mr Julian Elliot Lipton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97b Uxbridge Road Rickmansworth Hertfordshire WD3 7DJ |
Secretary Name | Frances Helen Lipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Aurora 6a Lakeside Road Bransome Park Poole Dorset BH13 6LR |
Director Name | Cheryl Lipton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | 19 Roy Road Northwood Middlesex HA6 1EQ |
Director Name | Mr Tony Farrar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Road Gatley Cheadle SK8 4PE |
Director Name | Mr Charles Christopher Taylor |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Forge Works Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.leslielipton.co.uk |
---|
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Lipton Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
5 December 2007 | Delivered on: 14 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
13 September 2017 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 13 September 2017 (1 page) |
---|---|
1 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 May 2017 | Satisfaction of charge 050967000002 in full (1 page) |
2 May 2017 | Termination of appointment of Frances Helen Lipton as a secretary on 6 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
21 April 2017 | Director's details changed for Mr Julian Elliot Lipton on 21 March 2017 (2 pages) |
11 January 2017 | Termination of appointment of Leslie Lipton as a director on 29 November 2016 (1 page) |
11 January 2017 | Termination of appointment of Cheryl Lipton as a director on 29 November 2016 (1 page) |
11 January 2017 | Termination of appointment of Frances Helen Lipton as a director on 29 November 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
2 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
26 August 2015 | Registration of charge 050967000002, created on 25 August 2015 (51 pages) |
23 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
4 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 November 2010 | Secretary's details changed for Frances Helen Lipton on 2 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Frances Helen Lipton on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Frances Helen Lipton on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Frances Helen Lipton on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Leslie Lipton on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Leslie Lipton on 2 November 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Cheryl Lipton on 1 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Frances Helen Lipton on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Frances Helen Lipton on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Leslie Lipton on 1 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Frances Helen Lipton on 1 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Leslie Lipton on 1 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Frances Helen Lipton on 1 April 2010 (1 page) |
12 May 2010 | Director's details changed for Cheryl Lipton on 1 April 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
6 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
2 April 2008 | Director appointed cheryl lipton (3 pages) |
14 December 2007 | Particulars of mortgage/charge (9 pages) |
6 August 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 May 2006 | Return made up to 06/04/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 June 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
24 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Incorporation (18 pages) |