Company NameLPI (Holdings) Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number06250789
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 10 months ago)
Previous NameLeigh Park Inn (Holdings) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr David Anthony Drew
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantry
Station Road, Bentley
Farnham
Surrey
GU10 5JY
Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleProperty Fund Manager
Country of ResidenceScotland
Correspondence Address2a Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Secretary NameNoble Corporate Management Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitewww.olympianhomes.com
Email address[email protected]
Telephone020 73401170
Telephone regionLondon

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mark Slatter
50.00%
Ordinary A
50 at £1Mark Slatter
50.00%
Ordinary B

Financials

Year2014
Net Worth£100
Current Liabilities£1

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

14 August 2007Delivered on: 16 August 2007
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)

Classification: Mortgage of shares
Secured details: All monies due or to become due from lpi (hotels) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share £1 in lpi (hotels) limited, all stocks shares warrants or other securities rights dividends interest or other property. See the mortgage charge document for full details.
Outstanding

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 February 2022Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
6 February 2020Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
22 July 2015Registered office address changed from C/O Roland Klepzig 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Roland Klepzig 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Termination of appointment of Andrew Speedie as a director (1 page)
16 December 2013Termination of appointment of Alan Howie as a director (1 page)
16 December 2013Termination of appointment of Andrew Speedie as a director (1 page)
16 December 2013Termination of appointment of Alan Howie as a director (1 page)
12 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Termination of appointment of David Drew as a director (1 page)
6 October 2011Termination of appointment of David Drew as a director (1 page)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
5 May 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
5 May 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
5 May 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Return made up to 17/05/09; full list of members (4 pages)
12 June 2009Return made up to 17/05/09; full list of members (4 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o noble group LIMITED, 5TH floor, 120 old broad street london EC2N 1AR (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o noble group LIMITED, 5TH floor, 120 old broad street london EC2N 1AR (1 page)
21 December 2008Appointment terminated secretary noble corporate management LIMITED (1 page)
21 December 2008Appointment terminated secretary noble corporate management LIMITED (1 page)
23 May 2008Return made up to 17/05/08; full list of members (5 pages)
23 May 2008Return made up to 17/05/08; full list of members (5 pages)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 August 2007Particulars of mortgage/charge (6 pages)
16 August 2007Particulars of mortgage/charge (6 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2007Memorandum and Articles of Association (8 pages)
7 August 2007£ nc 20000000/100 25/07/07 (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2007Memorandum and Articles of Association (8 pages)
7 August 2007£ nc 20000000/100 25/07/07 (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2007Company name changed leigh park inn (holdings) limite d\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed leigh park inn (holdings) limite d\certificate issued on 05/07/07 (2 pages)
17 May 2007Incorporation (22 pages)
17 May 2007Incorporation (22 pages)