Company NameLPT1 Limited
DirectorJentilal Prabhudas Thakrar
Company StatusActive
Company Number05175426
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMr Jentilal Prabhudas Thakrar
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameLaxmidas Thakrar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Marterlaan
3903 Ct Veenendaal
The Netherlands
Secretary NameDr Jayshree Prabhudas Thakrar
NationalityDutch
StatusResigned
Appointed01 October 2008(4 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address96 Wood Lane
Kingsbury
London
NW9 7PA

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Jentilal Thakrar
75.00%
Ordinary
25 at £1Jayshree Thakrar
25.00%
Ordinary

Financials

Year2014
Net Worth£3,335
Cash£239,923
Current Liabilities£1,683,236

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

10 August 2004Delivered on: 13 August 2004
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to receive all payments reserved as the rent.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking, property and assets.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as 17 fore street, wellington, somerset t/n ST71057. By way of first fixed charge the goodwill, all costs, the full benefit of all present and future licenses. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
27 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 October 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
30 October 2022Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 4 February 2021 (1 page)
13 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
30 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
31 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 September 2014Satisfaction of charge 1 in full (1 page)
23 September 2014Satisfaction of charge 3 in full (1 page)
23 September 2014Satisfaction of charge 3 in full (1 page)
23 September 2014Satisfaction of charge 2 in full (1 page)
23 September 2014Satisfaction of charge 1 in full (1 page)
23 September 2014Satisfaction of charge 2 in full (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
22 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
19 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 September 2010Termination of appointment of Laxmidas Thakrar as a director (1 page)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 September 2010Termination of appointment of Laxmidas Thakrar as a director (1 page)
7 April 2010Accounts for a dormant company made up to 31 May 2009 (9 pages)
7 April 2010Accounts for a dormant company made up to 31 May 2009 (9 pages)
10 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 November 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
29 August 2008Return made up to 09/07/08; full list of members (3 pages)
29 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
4 August 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
27 September 2006Return made up to 09/07/06; full list of members (2 pages)
27 September 2006Return made up to 09/07/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 May 2006Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
5 May 2006Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 09/07/05; full list of members (2 pages)
15 August 2005Return made up to 09/07/05; full list of members (2 pages)
15 August 2005Director's particulars changed (1 page)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)