Company NameCPA (LPC) Recoveries Limited
Company StatusActive
Company Number10451552
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Previous NameCPA (LPC) Recoveries Ltd

Business Activity

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

Directors

Director NameMrs Clarissa Jane Baber
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpa House 350 King Street
London
W6 0RX
Director NameMr David Saxon Baber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpa House 350 King Street
London
W6 0RX
Director NameMr James Macarthur George Salmon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpa House 350 King Street
London
W6 0RX
Secretary NameMr Ivor Mark Fryza
StatusCurrent
Appointed11 April 2022(5 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressSuite 6 Chequers Barn Suite 6 Chequers Barn
Bough Beech
Kent
TN8 7PD

Location

Registered AddressCpa House
350 King Street
London
W6 0RX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 March 2020Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(2 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)