Company NameLPA Industries Limited
Company StatusActive
Company Number00629433
CategoryPrivate Limited Company
Incorporation Date2 June 1959(64 years, 11 months ago)
Previous NameNiphan Limited

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices

Directors

Director NameGary Charles Newman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(44 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Paul Vincent Curtis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(59 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Stuart Richard Stanyard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr Stuart Richard Stanyard
StatusCurrent
Appointed01 March 2023(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Allan Binstead
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(64 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Michael Peter Kemp
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 1997)
RoleWorks Director
Correspondence AddressHunters Moon
Main Road
Great Sampford
Essex
Director NameMr Ronald John Wingham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 9 months after company formation)
Appointment Duration4 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 1992(32 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStock House Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameMr Gordon Edward Orley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCommercial Director
Correspondence Address10 Homebridge
Great Sampford
Saffron Walden
Essex
CB10 2SB
Director NameMr John William Edwards
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 1994)
RoleAccountant Company Secretary
Correspondence AddressLa Rochelle Strethall Road
Littlebury
Saffron Walden
Essex
CB11 4TQ
Director NameMr Rex Blunden
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleEngineer
Correspondence Address116 Fallonwood Drive
Welling
Kent
Da16
Secretary NameMr John William Edwards
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 9 months after company formation)
Appointment Duration2 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(35 years, 1 month 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(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address55 Rylstone Way
Saffron Walden
Essex
CB11 3BL
Director NameMrs Patricia Ann Hodges
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleFinanacial Director
Correspondence Address55 Rylstone Way
Saffron Walden
Essex
CB11 3BL
Director NameGraham Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2001)
RoleManufacturing Director
Correspondence Address64 London Road
Downham Market
Norfolk
PE38 9AT
Director NameStephen Anthony Cheek
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(39 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2004)
RoleSales Director
Correspondence Address4 Churchfields Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EU
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(39 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameBruce Simpkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(39 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Aragon Road
Haverhill
Suffolk
CB9 9QX
Director NameKevin John Cornfoot
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleSales Director
Correspondence AddressLeascroft The Drive
Chestfield
Whitstable
Kent
CT5 3NW
Director NameSheena Louise Trueman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(41 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 September 2001)
RoleFinance Director
Correspondence Address13 West Field
Little Abington
Cambridge
Cambridgeshire
CB1 6BE
Secretary NameSheena Louise Trueman
NationalityBritish
StatusResigned
Appointed01 October 2000(41 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 September 2001)
RoleFinance Director
Correspondence Address13 West Field
Little Abington
Cambridge
Cambridgeshire
CB1 6BE
Director NameJohn Raymond Roach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2003)
RoleAccountant
Correspondence Address22 The Haven
Fulbourn
Cambridge
Cambridgeshire
CB1 5BG
Director NameMr Stephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(42 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Secretary NameJohn Raymond Roach
NationalityBritish
StatusResigned
Appointed26 September 2001(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2003)
RoleAccountant
Correspondence Address22 The Haven
Fulbourn
Cambridge
Cambridgeshire
CB1 5BG
Secretary NameGary Charles Newman
NationalityBritish
StatusResigned
Appointed08 August 2003(44 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Millers Close
Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9SB
Director NameMr Christopher James Buckenham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(58 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ

Contact

Websitelpa-group.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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

17.5m at £0.05Lpa Group PLC
84.75%
Ordinary
3.2m at £0.05Lpa Group PLC
15.25%
Ordinary Deferred

Financials

Year2014
Turnover£5,932,041
Gross Profit£1,879,674
Net Worth£4,593,108
Cash£1,978
Current Liabilities£1,299,562

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

28 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (1) all freehold and leasehold land in england and wales now vested in the company and not registered at H.M. land registry and (2) all freehold and leasehold land in england and wales now vested in the company and registered at H.M. land registry and (3) all other land which is now, or in the future becomes the property of the company and (4) all intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which it is entitled together with others. (Refer to instrument).
Outstanding
17 July 2000Delivered on: 1 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 1983Delivered on: 31 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 312 and 312A merton road london borough of wandsworth title no 411780. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1983Delivered on: 31 January 1983
Satisfied on: 30 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over and/or the proceeds of sale thereof:- 310 merton road wandsworth london SW18 title no. 191923. 140 replingham road wandsworth london SW18 title no. Ln 83677 land as the back of 2, 4 and 6 ashsonville street 140-160 (even nos inclusive) replingham road and a strip of land between 140 and 142 replingham road wandsworth london SW18 title no. 138626.
Fully Satisfied

Filing History

30 March 2023Full accounts made up to 30 September 2022 (43 pages)
20 March 2023Appointment of Mr Stuart Richard Stanyard as a secretary on 1 March 2023 (2 pages)
8 March 2023Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 September 2022Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page)
23 May 2022Full accounts made up to 30 September 2021 (42 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 August 2021Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page)
16 April 2021Full accounts made up to 30 September 2020 (38 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 December 2020Director's details changed for Gary Charles Newman on 27 November 2020 (2 pages)
1 April 2020Full accounts made up to 30 September 2019 (31 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
27 March 2019Full accounts made up to 30 September 2018 (27 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages)
1 October 2018Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages)
22 March 2018Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Gary Charles Newman on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 September 2017 (27 pages)
10 July 2017Full accounts made up to 30 September 2016 (26 pages)
10 July 2017Full accounts made up to 30 September 2016 (26 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Registration of charge 006294330004, created on 28 July 2016 (27 pages)
5 August 2016Registration of charge 006294330004, created on 28 July 2016 (27 pages)
4 August 2016Satisfaction of charge 3 in full (1 page)
4 August 2016Satisfaction of charge 3 in full (1 page)
4 July 2016Full accounts made up to 30 September 2015 (24 pages)
4 July 2016Full accounts made up to 30 September 2015 (24 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 1,032,500
(7 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 1,032,500
(7 pages)
17 June 2015Full accounts made up to 30 September 2014 (24 pages)
17 June 2015Full accounts made up to 30 September 2014 (24 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 1,032,500
(7 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 1,032,500
(7 pages)
15 August 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 15 August 2014 (1 page)
15 August 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 15 August 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (21 pages)
30 June 2014Full accounts made up to 30 September 2013 (21 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,032,500
(7 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,032,500
(7 pages)
21 March 2013Full accounts made up to 30 September 2012 (21 pages)
21 March 2013Full accounts made up to 30 September 2012 (21 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 March 2012Full accounts made up to 30 September 2011 (21 pages)
27 March 2012Full accounts made up to 30 September 2011 (21 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 May 2011Full accounts made up to 30 September 2010 (21 pages)
27 May 2011Full accounts made up to 30 September 2010 (21 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
21 June 2010Full accounts made up to 30 September 2009 (22 pages)
21 June 2010Full accounts made up to 30 September 2009 (22 pages)
22 April 2010Termination of appointment of Bruce Simpkin as a director (1 page)
22 April 2010Termination of appointment of Bruce Simpkin as a director (1 page)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Bruce Simpkin on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Bruce Simpkin on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 30 September 2008 (23 pages)
1 July 2009Full accounts made up to 30 September 2008 (23 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
17 July 2008Full accounts made up to 30 September 2007 (22 pages)
17 July 2008Full accounts made up to 30 September 2007 (22 pages)
26 March 2008Director's change of particulars / bruce simpkin / 06/08/2007 (1 page)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Director's change of particulars / bruce simpkin / 06/08/2007 (1 page)
1 August 2007Full accounts made up to 30 September 2006 (20 pages)
1 August 2007Full accounts made up to 30 September 2006 (20 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
22 December 2005Full accounts made up to 30 September 2005 (20 pages)
22 December 2005Full accounts made up to 30 September 2005 (20 pages)
25 October 2005Ad 30/09/05--------- £ si [email protected]=859250 £ ic 173250/1032500 (2 pages)
25 October 2005Ad 30/09/05--------- £ si [email protected]=859250 £ ic 173250/1032500 (2 pages)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Memorandum and Articles of Association (17 pages)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Memorandum and Articles of Association (17 pages)
14 October 2005Nc inc already adjusted 30/09/05 (2 pages)
14 October 2005Nc inc already adjusted 30/09/05 (2 pages)
20 June 2005Full accounts made up to 30 September 2004 (20 pages)
20 June 2005Full accounts made up to 30 September 2004 (20 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2004Full accounts made up to 30 September 2003 (20 pages)
21 July 2004Full accounts made up to 30 September 2003 (20 pages)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Secretary resigned;director resigned (1 page)
11 June 2003Full accounts made up to 30 September 2002 (23 pages)
11 June 2003Full accounts made up to 30 September 2002 (23 pages)
27 March 2003Return made up to 28/02/03; full list of members (8 pages)
27 March 2003Return made up to 28/02/03; full list of members (8 pages)
5 July 2002Full accounts made up to 30 September 2001 (21 pages)
5 July 2002Full accounts made up to 30 September 2001 (21 pages)
29 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/02
(8 pages)
29 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/02
(8 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
8 March 2001Return made up to 01/03/01; full list of members (8 pages)
8 March 2001Return made up to 01/03/01; full list of members (8 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Secretary resigned;director resigned (1 page)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (19 pages)
19 April 2000Full accounts made up to 30 September 1999 (19 pages)
11 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1999Full accounts made up to 30 September 1998 (5 pages)
17 June 1999Full accounts made up to 30 September 1998 (5 pages)
19 March 1999Return made up to 01/03/99; full list of members (8 pages)
19 March 1999Return made up to 01/03/99; full list of members (8 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 October 1998Memorandum and Articles of Association (18 pages)
16 October 1998Memorandum and Articles of Association (18 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
1 October 1998Company name changed niphan LIMITED\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed niphan LIMITED\certificate issued on 01/10/98 (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (5 pages)
27 July 1998Full accounts made up to 30 September 1997 (5 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
10 February 1997Full accounts made up to 30 September 1996 (11 pages)
10 February 1997Full accounts made up to 30 September 1996 (11 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
13 March 1996Return made up to 01/03/96; full list of members (8 pages)
13 March 1996Return made up to 01/03/96; full list of members (8 pages)
21 November 1995Full accounts made up to 30 September 1995 (13 pages)
21 November 1995Full accounts made up to 30 September 1995 (13 pages)
7 March 1995Return made up to 01/03/95; no change of members (6 pages)
7 March 1995Return made up to 01/03/95; no change of members (6 pages)
19 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
25 November 1991Director resigned (2 pages)
25 November 1991Director resigned (2 pages)
22 March 1990Return made up to 06/03/90; full list of members (5 pages)
22 March 1990Return made up to 06/03/90; full list of members (5 pages)
22 March 1990Full accounts made up to 30 September 1989 (13 pages)
22 March 1990Full accounts made up to 30 September 1989 (13 pages)
23 March 1989Full accounts made up to 30 September 1988 (12 pages)
23 March 1989Full accounts made up to 30 September 1988 (12 pages)
11 April 1988Full accounts made up to 30 September 1987 (12 pages)
11 April 1988Full accounts made up to 30 September 1987 (12 pages)
11 April 1988Return made up to 08/03/88; full list of members (5 pages)
11 April 1988Return made up to 08/03/88; full list of members (5 pages)
22 December 1987New director appointed (4 pages)
22 December 1987New director appointed (4 pages)
14 April 1987Full accounts made up to 30 September 1986 (12 pages)
14 April 1987Return made up to 10/03/87; full list of members (5 pages)
14 April 1987Return made up to 10/03/87; full list of members (5 pages)
14 April 1987Full accounts made up to 30 September 1986 (12 pages)
12 May 1986Return made up to 11/03/86; full list of members (5 pages)
12 May 1986Return made up to 11/03/86; full list of members (5 pages)
4 May 1982Accounts made up to 3 January 1981 (13 pages)
4 May 1982Accounts made up to 3 January 1981 (13 pages)
4 May 1982Accounts made up to 3 January 1981 (13 pages)
28 October 1980Accounts made up to 29 December 1979 (11 pages)
28 October 1980Accounts made up to 29 December 1979 (11 pages)
2 June 1959Incorporation (17 pages)
2 June 1959Incorporation (17 pages)