Company NameLPS (London) Ltd
DirectorCharles Michael Scott
Company StatusActive
Company Number06720172
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Michael Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Hervey Road
London
Director NameMrs Anna Kochanowska-Maluk
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ramac Way
London
SE7 7AX
Director NameMr Tom Prekopp
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2024)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ramac Way
London
SE7 7AX
Secretary NameKeepers Taxation & Accountancy Ltd (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence AddressSuite 1, Christchurch House
Beaufort Court, Sir Thomas Longley Road
Rochester
Kent
ME2 4FX

Contact

Websitelondonprintservice.com
Email address[email protected]
Telephone0845 8691111
Telephone regionUnknown

Location

Registered AddressUnit 1 Ramac Way
Charlton
London
SE7 7AX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

1 at £1Mr Charles Michael Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£13,961
Cash£30,148
Current Liabilities£311,440

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

12 October 2016Delivered on: 13 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 July 2023Satisfaction of charge 067201720001 in full (1 page)
12 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
19 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
29 November 2022Termination of appointment of Anna Kochanowska-Maluk as a director on 31 August 2022 (1 page)
24 May 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
30 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
15 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
30 August 2019Director's details changed for Mr Tom Prekopp on 29 August 2019 (2 pages)
30 August 2019Appointment of Mrs Anna Kochanowska-Maluk as a director on 29 August 2019 (2 pages)
29 August 2019Appointment of Mr Tom Prekopp as a director on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Charles Michael Scott on 29 August 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
26 November 2018Resolutions
  • RES13 ‐ New share class creation 15/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 November 2018Statement of company's objects (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
1 November 2016Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to Unit 1 Ramac Way Charlton London SE7 7AX on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to Unit 1 Ramac Way Charlton London SE7 7AX on 1 November 2016 (1 page)
27 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 October 2016Registration of charge 067201720001, created on 12 October 2016 (23 pages)
13 October 2016Registration of charge 067201720001, created on 12 October 2016 (23 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 100
(4 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 100
(4 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 100
(4 pages)
7 November 2010Director's details changed for Charles Michael Scott on 7 November 2010 (2 pages)
7 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
7 November 2010Register(s) moved to registered office address (1 page)
7 November 2010Register(s) moved to registered office address (1 page)
7 November 2010Director's details changed for Charles Michael Scott on 7 November 2010 (2 pages)
7 November 2010Director's details changed for Charles Michael Scott on 7 November 2010 (2 pages)
13 September 2010Statement of capital following an allotment of shares on 25 October 2009
  • GBP 123,600
(3 pages)
13 September 2010Termination of appointment of Keepers Taxation & Accountancy Ltd as a secretary (1 page)
13 September 2010Termination of appointment of Keepers Taxation & Accountancy Ltd as a secretary (1 page)
13 September 2010Statement of capital following an allotment of shares on 25 October 2009
  • GBP 123,600
(3 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
25 February 2009Registered office changed on 25/02/2009 from suite 1, christchurch house beaufort court sir thomas longley road rochester kent ME2 4FX uk (1 page)
25 February 2009Registered office changed on 25/02/2009 from suite 1, christchurch house beaufort court sir thomas longley road rochester kent ME2 4FX uk (1 page)
10 October 2008Incorporation (12 pages)
10 October 2008Incorporation (12 pages)