Company NameLight & Power Accessories Company Limited
Company StatusDissolved
Company Number00396888
CategoryPrivate Limited Company
Incorporation Date10 July 1945(78 years, 10 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Paul Vincent Curtis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(73 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr John William Edwards
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1994)
RoleSecretary
Correspondence AddressLa Rochelle Strethall Road
Littlebury
Saffron Walden
Essex
CB11 4TQ
Director NameMr Michael Peter Kemp
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 1997)
RoleWorks Director
Correspondence AddressHunters Moon
Main Road
Great Sampford
Essex
Director NameMr Gordon Edward Orley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2000)
RoleCommercial Director
Correspondence Address10 Homebridge
Great Sampford
Saffron Walden
Essex
CB10 2SB
Director NameMr Ronald John Wingham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAllington House Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameMr Michael Rusch
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr John William Edwards
NationalityBritish
StatusResigned
Appointed01 March 1991(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressLa Rochelle Strethall Road
Littlebury
Saffron Walden
Essex
CB11 4TQ
Secretary NameBrian George Cook
NationalityBritish
StatusResigned
Appointed13 July 1994(49 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Boyton Close
Benfleet
Essex
SS7 3BJ
Secretary NameMrs Patricia Ann Hodges
NationalityBritish
StatusResigned
Appointed01 July 1998(53 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address55 Rylstone Way
Saffron Walden
Essex
CB11 3BL
Director NameMr Stephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(55 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Secretary NameMr Stephen Kenneth Brett
NationalityBritish
StatusResigned
Appointed09 April 2001(55 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr Christopher James Buckenham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(72 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr Christopher James Buckenham
StatusResigned
Appointed22 March 2018(72 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ

Contact

Websitelpa-group.com

Location

Registered AddressLight & Power House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches6 other UK companies use this postal address

Shareholders

240k at £1Lpa Group PLC
100.00%
Ordinary
1 at £1M. Rusch & Shareholder Name Missing
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
17 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 240,000
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 240,000
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 240,000
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
2 March 2005Return made up to 28/02/05; full list of members (3 pages)
25 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 March 2004Return made up to 28/02/04; full list of members (8 pages)
19 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 July 2002Accounts made up to 30 September 2001 (8 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2001Accounts made up to 30 September 2000 (8 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
11 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Accounts made up to 30 September 1998 (6 pages)
19 March 1999Return made up to 01/03/99; full list of members (6 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
27 July 1998Accounts made up to 30 September 1997 (5 pages)
4 December 1997Director resigned (1 page)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
10 February 1997Accounts made up to 30 September 1996 (4 pages)
22 January 1997Director resigned (1 page)
13 March 1996Return made up to 01/03/96; full list of members (6 pages)
29 February 1996Accounts made up to 30 September 1995 (4 pages)
7 March 1995Return made up to 01/03/95; no change of members (4 pages)
19 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)