Company NameLPFA Limited
Company StatusDissolved
Company Number09129454
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address169 Union Street Union Street
2nd Floor
London
SE1 0LL
Director NameMr Greg Richard Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address169 Union Street Union Street
2nd Floor
London
SE1 0LL
Director NameMrs Anna Louise Casbolt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 December 2015)
RoleChartered Accountant / Head Of Finance
Country of ResidenceEngland
Correspondence Address169 Union Street Union Street
2nd Floor
London
SE1 0LL

Location

Registered Address169 Union Street Union Street
2nd Floor
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1London Pensions Fund Authority
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
14 April 2016Appointment of Mr Michael Allen as a director on 4 December 2015 (2 pages)
14 April 2016Termination of appointment of Anna Casbolt as a director on 4 December 2015 (1 page)
14 April 2016Appointment of Mr Michael Allen as a director on 4 December 2015 (2 pages)
14 April 2016Termination of appointment of Anna Casbolt as a director on 4 December 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 September 2015Appointment of Mrs Anna Casbolt as a director on 14 August 2015 (2 pages)
1 September 2015Appointment of Mrs Anna Casbolt as a director on 14 August 2015 (2 pages)
28 August 2015Termination of appointment of Greg Smith as a director on 14 August 2015 (1 page)
28 August 2015Termination of appointment of Greg Smith as a director on 14 August 2015 (1 page)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
30 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
30 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
30 March 2015Registered office address changed from 2 Royal Mint Court Royal Mint Court London EC3N 4LP England to 169 Union Street Union Street 2Nd Floor London SE1 0LL on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 2 Royal Mint Court Royal Mint Court London EC3N 4LP England to 169 Union Street Union Street 2Nd Floor London SE1 0LL on 30 March 2015 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)