Company NameLPT 4 Limited
DirectorJentilal Prabhudas Thakrar
Company StatusActive
Company Number05554896
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Previous NameKey Marketing Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameDr Jayshree Prabhudas Thakrar
NationalityDutch
StatusCurrent
Appointed01 October 2008(3 years after company formation)
Appointment Duration15 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address96 Wood Lane
Kingsbury
London
NW9 7PA
Director NameLaxmidas Thakrar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleBusinessman
Correspondence Address7 Marterlaan
3903 Ct Veenendaal
The Netherlands
Secretary NameMr Jentilal Prabhudas Thakrar
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address42 Christchurch Avenue, Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Lpt1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

5 January 2006Delivered on: 11 January 2006
Satisfied on: 9 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 priory place doncaster t/n SYK705581 and the right to receive rental income.
Fully Satisfied
5 January 2006Delivered on: 11 January 2006
Satisfied on: 9 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all present and future assets and undertakings.
Fully Satisfied
5 January 2006Delivered on: 11 January 2006
Satisfied on: 9 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 priory place doncaster t/n syk 70558.
Fully Satisfied

Filing History

30 September 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
21 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
21 September 2023Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 1 January 2022 (1 page)
2 November 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
31 July 2022Previous accounting period shortened from 31 October 2021 to 31 August 2021 (1 page)
31 July 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 6 September 2018 with updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Cessation of Lpt 1 Limited as a person with significant control on 28 September 2016 (1 page)
30 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
30 October 2017Notification of Jentilal Prabhudas Thakrar as a person with significant control on 27 September 2016 (2 pages)
30 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
30 October 2017Cessation of Lpt 1 Limited as a person with significant control on 28 September 2016 (1 page)
30 October 2017Notification of Jentilal Prabhudas Thakrar as a person with significant control on 27 September 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 September 2014Satisfaction of charge 1 in full (1 page)
9 September 2014Satisfaction of charge 3 in full (1 page)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Satisfaction of charge 1 in full (1 page)
9 September 2014Satisfaction of charge 3 in full (1 page)
15 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(4 pages)
18 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(4 pages)
18 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(4 pages)
30 April 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
30 April 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
26 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
27 October 2008Appointment terminated director laxmidas thakrar (1 page)
27 October 2008Return made up to 06/09/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary jentilal thakrar (1 page)
27 October 2008Appointment terminated secretary jentilal thakrar (1 page)
27 October 2008Appointment terminated director laxmidas thakrar (1 page)
27 October 2008Return made up to 06/09/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
28 November 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 06/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 06/09/06; full list of members (2 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
5 December 2005Company name changed key marketing solutions LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed key marketing solutions LIMITED\certificate issued on 05/12/05 (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
6 September 2005Incorporation (12 pages)
6 September 2005Incorporation (12 pages)