Company NameL.P.C. Trading Limited
DirectorsKenneth John Birch and Helen Birch
Company StatusActive
Company Number07194506
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous NameUp In Smoke Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Kenneth John Birch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMrs Helen Birch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Helen Birch
50.00%
Ordinary
50 at £1Kenneth Birch
50.00%
Ordinary

Financials

Year2014
Net Worth£205,912
Cash£214,791
Current Liabilities£88,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
30 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
7 September 2015Company name changed up in smoke supplies LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
7 September 2015Company name changed up in smoke supplies LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
4 September 2015Appointment of Mrs Helen Birch as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Helen Birch as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Helen Birch as a director on 4 September 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Kenneth John Birch on 18 March 2011 (2 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Kenneth John Birch on 18 March 2011 (2 pages)
7 May 2010Appointment of Kenneth John Birch as a director (3 pages)
7 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(4 pages)
7 May 2010Appointment of Kenneth John Birch as a director (3 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)