Company NameLPG - UK Services Pty Ltd
Company StatusDissolved
Company Number11299538
CategoryPrivate Limited Company
Incorporation Date9 April 2018(6 years ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Paul Flake
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 21 March 2023)
RoleChief Executive Officer Of Q2 Holdings, Inc.
Country of ResidenceUnited States
Correspondence Address10355 Pecan Park Blvd
Austin
Texas
78729
Director NameMr Joel Shannon Ayers
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address5605 Carnegie Blvd
Suite 250
Charlotte
Nc
28209
Director NameMr Kenneth Victor Garcia
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(same day as company formation)
RolePresident Of Lpg, Llc
Country of ResidenceUnited States
Correspondence Address4201 Congress St Suite 200
Charlotte
North Carolina
28209
Director NameMr Carl Ashley Ryden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4201 Congress St Suite 200
Charlotte
North Carolina
28209
Director NameGregory Upham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2019(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 2020)
RoleEvp And Cfo
Country of ResidenceUnited States
Correspondence Address4201 Congress St Suite 200
Charlotte
North Carolina
28209
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2018(same day as company formation)
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December