Saffron Walden
Essex
CB11 3AQ
Director Name | Mr Gordon Lawrence Wakeford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(59 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Andrew Mark Jenner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Michael Rusch |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr John William Edwards |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1994) |
Role | Financial Director |
Correspondence Address | La Rochelle Strethall Road Littlebury Saffron Walden Essex CB11 4TQ |
Director Name | Mr Ronald John Wingham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Allington House Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Mr Michael Peter Kemp |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 1997) |
Role | Engineer |
Correspondence Address | Hunters Moon Main Road Great Sampford Essex |
Director Name | Simon Harold John Arthur Knott |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Stock Broker And Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 403 Goldhawk Road Hammersmith London W6 0SA |
Director Name | Mr Gordon Edward Orley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1998) |
Role | Commercial Director |
Correspondence Address | 10 Homebridge Great Sampford Saffron Walden Essex CB10 2SB |
Secretary Name | Mr John William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | La Rochelle Strethall Road Littlebury Saffron Walden Essex CB11 4TQ |
Secretary Name | Brian George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Boyton Close Benfleet Essex SS7 3BJ |
Director Name | Mrs Patricia Ann Hodges |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(35 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Financial |
Correspondence Address | 55 Rylstone Way Saffron Walden Essex CB11 3BL |
Director Name | Mr John Alan Charles Goodger |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(35 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2008) |
Role | Corporate Financial Adviser |
Country of Residence | England |
Correspondence Address | The Old Vicarage Wendens Ambo Saffron Walden Essex CB11 4JY |
Director Name | Mr Peter Glen Pollock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Jonathan William McKeown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Production Director |
Correspondence Address | 6 Darwin Place Newmarket Suffolk CB8 8DF |
Director Name | Stephen Anthony Cheek |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Sales |
Correspondence Address | 4 Churchfields Drive Steeple Bumpstead Haverhill Suffolk CB9 7EU |
Secretary Name | Sheena Louise Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 13 West Field Little Abington Cambridge Cambridgeshire CB1 6BE |
Director Name | Michael Edmonds |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(36 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 14 Marlborough Road Aldbourne Marlborough Wiltshire SN8 2DD |
Director Name | Sheena Louise Trueman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2000) |
Role | Finance Director |
Correspondence Address | 13 West Field Little Abington Cambridge Cambridgeshire CB1 6BE |
Director Name | Mr Stephen Kenneth Brett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(39 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Secretary Name | Mr Stephen Kenneth Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(39 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Per Flemming Staehr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 December 2007(46 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Keats Avenue Littleover Derby Derbyshire DE23 4ED |
Director Name | Mr Leonard Keith Porter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Christopher James Buckenham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(57 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Mr Christopher James Buckenham |
---|---|
Status | Resigned |
Appointed | 29 March 2018(57 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Website | lpa-group.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,835,000 |
Gross Profit | £4,975,000 |
Net Worth | £5,850,000 |
Cash | £525,000 |
Current Liabilities | £3,981,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
11 October 2000 | Delivered on: 25 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 7075189UW with cgu life assurance limited on the life of peter glen pollock and all sums assured thereby. Outstanding |
---|---|
17 July 2000 | Delivered on: 2 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Progressive protection policy number LO194401601 issued by guardian financial services LTD upon the life of peter pollock in the sum of £100,000 and all sums assured by it and all bonuses and benefits which may arise under it. Outstanding |
17 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings lying to the eastof mandeville road and adjoining tower works, saffron walden, essex t/no: EX25401, the freehold property known as tudor works, debden road, saffron walden, essex t/no: EX101414, the freehold property known as land and buildings on the west side debden road, saffron walden, essex t/no: EX138116, the freehold property known as land lying to the south of borough lane, saffron walden, essex t/no: EX151411, the freehold property known as plot 14 shire hill industrial estate, saffron walden, essex. Outstanding |
17 July 2000 | Delivered 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 |
28 July 2016 | Delivered 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 |
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land known as pedley furniture international LTD, shire hall, saffron walden. Title no. EX813791. Outstanding |
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pedley furniture building shire hill saffron walden t/no EX813791 and EX443807 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 August 1995 | Delivered on: 15 September 1995 Satisfied on: 20 October 2004 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: F/H property k/a 310 merton road, wandsworth, 140 replingham road, wandsworth, land at the back of 2, 4 and 6 astonville street, 140-160 (even nos. Inclusive) replingham road and a strip of land between 140 and 142 replingham road, l/b of wandsworth t/nos. SGL368756, LN83677 and SGL368755 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 June 1993 | Delivered on: 8 June 1993 Satisfied on: 20 October 2004 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: F/H property unit 1 the shires, shire hall industrial estate, saffron walden, essex t/no. EX382757 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1979 | Delivered on: 13 July 1979 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 and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. F/h property lying to the south of borough lane,saffron walden essex t/n EX151411 f/h property at the west side deboden road,saffron walden essex t/n ex.138116. F/h property tudor works deboden road saffron walden essex t/n 101414. f/h property lying to the east of mandeville road,saffron walden essex t/n EX25401. L/h property-plot 14 shire hill industrial estate saffron walden. L/h property:-plot 15 shire hill industrial estate.saffron walden. Fully Satisfied |
21 December 1970 | Delivered on: 4 January 1971 Satisfied on: 5 November 2004 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 talbot rd, stafford, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1970 | Delivered on: 4 January 1971 Satisfied on: 20 October 2004 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bryants builders yard, durham road, ramsten heath floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 2023 | Resolutions
|
---|---|
31 May 2023 | Resolutions
|
30 March 2023 | Group of companies' accounts made up to 30 September 2022 (111 pages) |
20 March 2023 | Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 13 December 2022 with updates (3 pages) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a secretary on 31 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page) |
28 March 2022 | Group of companies' accounts made up to 30 September 2021 (107 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
18 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
4 January 2022 | Termination of appointment of Leonard Keith Porter as a director on 31 December 2021 (1 page) |
22 December 2021 | Director's details changed for Mr Andrew Mark Jenner on 13 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
1 September 2021 | Appointment of Mr Andrew Mark Jenner as a director on 1 September 2021 (2 pages) |
9 August 2021 | Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page) |
5 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
1 July 2021 | Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square Wellington Street Leeds LS1 4DL (1 page) |
1 July 2021 | Register inspection address has been changed from Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
1 April 2021 | Group of companies' accounts made up to 30 September 2020 (103 pages) |
24 February 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
1 February 2021 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 1 February 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Michael Rusch as a director on 19 June 2020 (1 page) |
1 April 2020 | Appointment of Mr Gordon Lawrence Wakeford as a director on 1 April 2020 (2 pages) |
31 March 2020 | Group of companies' accounts made up to 30 September 2019 (100 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
27 March 2019 | Group of companies' accounts made up to 30 September 2018 (92 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
7 November 2018 | Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages) |
29 March 2018 | Appointment of Mr Christopher James Buckenham as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Stephen Kenneth Brett as a secretary on 29 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Mr Stephen Kenneth Brett on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Leonard Keith Porter on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Michael Rusch on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Per Flemming Staehr as a director on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page) |
5 March 2018 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 February 2018 | Group of companies' accounts made up to 30 September 2017 (70 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
21 March 2017 | Group of companies' accounts made up to 30 September 2016 (65 pages) |
21 March 2017 | Group of companies' accounts made up to 30 September 2016 (65 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with no updates (3 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
5 August 2016 | Registration of charge 006864290012, created on 28 July 2016 (27 pages) |
5 August 2016 | Registration of charge 006864290012, created on 28 July 2016 (27 pages) |
4 August 2016 | Registration of charge 006864290011, created on 28 July 2016 (10 pages) |
4 August 2016 | Satisfaction of charge 9 in full (1 page) |
4 August 2016 | Satisfaction of charge 8 in full (2 pages) |
4 August 2016 | Satisfaction of charge 7 in full (2 pages) |
4 August 2016 | Satisfaction of charge 10 in full (2 pages) |
4 August 2016 | Satisfaction of charge 10 in full (2 pages) |
4 August 2016 | Registration of charge 006864290011, created on 28 July 2016 (10 pages) |
4 August 2016 | Satisfaction of charge 8 in full (2 pages) |
4 August 2016 | Satisfaction of charge 6 in full (1 page) |
4 August 2016 | Satisfaction of charge 6 in full (1 page) |
4 August 2016 | Satisfaction of charge 7 in full (2 pages) |
4 August 2016 | Satisfaction of charge 9 in full (1 page) |
4 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
23 March 2016 | Group of companies' accounts made up to 30 September 2015 (64 pages) |
23 March 2016 | Group of companies' accounts made up to 30 September 2015 (64 pages) |
16 March 2016 | Annual return made up to 28 February 2016 no member list Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 no member list Statement of capital on 2016-03-16
|
29 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
10 March 2015 | Group of companies' accounts made up to 30 September 2014 (64 pages) |
10 March 2015 | Group of companies' accounts made up to 30 September 2014 (64 pages) |
2 March 2015 | Annual return made up to 28 February 2015 no member list Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 no member list Statement of capital on 2015-03-02
|
11 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
12 September 2014 | Appointment of Leonard Keith Porter as a director on 27 August 2014 (3 pages) |
12 September 2014 | Appointment of Leonard Keith Porter as a director on 27 August 2014 (3 pages) |
31 July 2014 | Registered 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 31 July 2014 (1 page) |
31 July 2014 | Registered 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 31 July 2014 (1 page) |
31 July 2014 | Registered 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 31 July 2014 (1 page) |
3 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Group of companies' accounts made up to 30 September 2013 (65 pages) |
25 March 2014 | Group of companies' accounts made up to 30 September 2013 (65 pages) |
13 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
13 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
3 July 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
18 March 2013 | Group of companies' accounts made up to 30 September 2012 (62 pages) |
18 March 2013 | Group of companies' accounts made up to 30 September 2012 (62 pages) |
13 March 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with bulk list of shareholders (17 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with bulk list of shareholders (17 pages) |
7 March 2012 | Group of companies' accounts made up to 30 September 2011 (62 pages) |
7 March 2012 | Group of companies' accounts made up to 30 September 2011 (62 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
15 March 2011 | Annual return made up to 28 February 2011 with bulk list of shareholders (18 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with bulk list of shareholders (18 pages) |
15 March 2011 | Group of companies' accounts made up to 30 September 2010 (62 pages) |
15 March 2011 | Group of companies' accounts made up to 30 September 2010 (62 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
15 March 2010 | Annual return made up to 28 February 2010 with bulk list of shareholders (17 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with bulk list of shareholders (17 pages) |
11 March 2010 | Group of companies' accounts made up to 30 September 2009 (61 pages) |
11 March 2010 | Group of companies' accounts made up to 30 September 2009 (61 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
13 April 2009 | Group of companies' accounts made up to 30 September 2008 (66 pages) |
13 April 2009 | Group of companies' accounts made up to 30 September 2008 (66 pages) |
2 April 2009 | Return made up to 28/02/09; bulk list available separately (6 pages) |
2 April 2009 | Return made up to 28/02/09; bulk list available separately (6 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
1 October 2008 | Appointment terminated director john goodger (1 page) |
1 October 2008 | Appointment terminated director john goodger (1 page) |
29 April 2008 | Group of companies' accounts made up to 30 September 2007 (53 pages) |
29 April 2008 | Group of companies' accounts made up to 30 September 2007 (53 pages) |
28 March 2008 | Return made up to 28/02/08; bulk list available separately (9 pages) |
28 March 2008 | Return made up to 28/02/08; bulk list available separately (9 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
3 March 2008 | Ad 13/02/08\gbp si [email protected]=8000\gbp ic 1136822/1144822\ (2 pages) |
3 March 2008 | Ad 13/02/08\gbp si [email protected]=8000\gbp ic 1136822/1144822\ (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
13 August 2007 | Ad 20/07/07--------- £ si [email protected]=5000 £ ic 1131822/1136822 (2 pages) |
13 August 2007 | Ad 20/07/07--------- £ si [email protected]=5000 £ ic 1131822/1136822 (2 pages) |
4 June 2007 | Ad 19/04/07--------- £ si [email protected]=33000 £ ic 1098822/1131822 (2 pages) |
4 June 2007 | Ad 19/04/07--------- £ si [email protected]=33000 £ ic 1098822/1131822 (2 pages) |
17 May 2007 | Ad 11/04/07--------- £ si [email protected]=3000 £ ic 1095822/1098822 (2 pages) |
17 May 2007 | Ad 11/04/07--------- £ si [email protected]=3000 £ ic 1095822/1098822 (2 pages) |
28 April 2007 | Group of companies' accounts made up to 30 September 2006 (48 pages) |
28 April 2007 | Group of companies' accounts made up to 30 September 2006 (48 pages) |
23 April 2007 | Ad 21/03/07--------- £ si [email protected]=500 £ ic 1095322/1095822 (2 pages) |
23 April 2007 | Ad 21/03/07--------- £ si [email protected]=500 £ ic 1095322/1095822 (2 pages) |
21 March 2007 | Return made up to 28/02/07; bulk list available separately
|
21 March 2007 | Return made up to 28/02/07; bulk list available separately
|
12 March 2007 | Resolutions
|
27 November 2006 | Ad 01/11/06--------- £ si [email protected]=5000 £ ic 1090322/1095322 (2 pages) |
27 November 2006 | Ad 01/11/06--------- £ si [email protected]=5000 £ ic 1090322/1095322 (2 pages) |
28 April 2006 | Group of companies' accounts made up to 30 September 2005 (46 pages) |
28 April 2006 | Group of companies' accounts made up to 30 September 2005 (46 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately
|
10 April 2006 | Return made up to 28/02/06; bulk list available separately
|
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
27 April 2005 | Group of companies' accounts made up to 30 September 2004 (46 pages) |
27 April 2005 | Group of companies' accounts made up to 30 September 2004 (46 pages) |
16 March 2005 | Return made up to 28/02/05; bulk list available separately (9 pages) |
16 March 2005 | Return made up to 28/02/05; bulk list available separately (9 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2004 | Group of companies' accounts made up to 30 September 2003 (45 pages) |
13 April 2004 | Group of companies' accounts made up to 30 September 2003 (45 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
23 March 2004 | Return made up to 28/02/04; bulk list available separately
|
23 March 2004 | Return made up to 28/02/04; bulk list available separately
|
8 May 2003 | Location of register of members (non legible) (1 page) |
8 May 2003 | Location of register of members (non legible) (1 page) |
23 April 2003 | Group of companies' accounts made up to 30 September 2002 (52 pages) |
23 April 2003 | Group of companies' accounts made up to 30 September 2002 (52 pages) |
27 March 2003 | Return made up to 28/02/03; bulk list available separately
|
27 March 2003 | Return made up to 28/02/03; bulk list available separately
|
20 March 2002 | Group of companies' accounts made up to 30 September 2001 (53 pages) |
20 March 2002 | Group of companies' accounts made up to 30 September 2001 (53 pages) |
18 March 2002 | Return made up to 28/02/02; bulk list available separately
|
18 March 2002 | Return made up to 28/02/02; bulk list available separately
|
23 April 2001 | Full group accounts made up to 30 September 2000 (55 pages) |
23 April 2001 | Full group accounts made up to 30 September 2000 (55 pages) |
29 March 2001 | Return made up to 28/02/01; bulk list available separately
|
29 March 2001 | Return made up to 28/02/01; bulk list available separately
|
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (9 pages) |
1 August 2000 | Particulars of mortgage/charge (9 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
11 July 2000 | Ad 21/06/00--------- £ si [email protected]=23358 £ ic 1015964/1039322 (2 pages) |
11 July 2000 | Ad 21/06/00--------- £ si [email protected]=23358 £ ic 1015964/1039322 (2 pages) |
11 July 2000 | Statement of affairs (107 pages) |
11 July 2000 | Statement of affairs (107 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (54 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (54 pages) |
6 March 2000 | Return made up to 28/02/00; bulk list available separately (8 pages) |
6 March 2000 | Return made up to 28/02/00; bulk list available separately (8 pages) |
23 November 1999 | Location of register of members (1 page) |
23 November 1999 | Location of register of members (1 page) |
19 March 1999 | Return made up to 28/02/99; bulk list available separately (9 pages) |
19 March 1999 | Return made up to 28/02/99; bulk list available separately (9 pages) |
16 March 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
16 March 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
14 July 1998 | Statement of affairs (141 pages) |
14 July 1998 | Ad 17/02/98--------- £ si [email protected] (2 pages) |
14 July 1998 | Ad 17/02/98--------- £ si [email protected] (2 pages) |
14 July 1998 | Statement of affairs (141 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
3 April 1998 | Full group accounts made up to 30 September 1997 (37 pages) |
3 April 1998 | Full group accounts made up to 30 September 1997 (37 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
17 February 1998 | Company name changed lpa industries PLC\certificate issued on 17/02/98 (3 pages) |
17 February 1998 | Company name changed lpa industries PLC\certificate issued on 17/02/98 (3 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | New director appointed (3 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
13 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
13 March 1997 | Return made up to 05/03/97; bulk list available separately (7 pages) |
13 March 1997 | Return made up to 05/03/97; bulk list available separately (7 pages) |
13 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Memorandum and Articles of Association (56 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Memorandum and Articles of Association (56 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 05/03/96; bulk list available separately (8 pages) |
13 March 1996 | Return made up to 05/03/96; bulk list available separately (8 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Return made up to 05/03/95; bulk list available separately (12 pages) |
5 April 1995 | Return made up to 05/03/95; bulk list available separately (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
22 March 1990 | Full group accounts made up to 30 September 1989 (29 pages) |
22 March 1990 | Full group accounts made up to 30 September 1989 (29 pages) |
30 March 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
30 March 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
12 April 1988 | Full accounts made up to 30 September 1987 (27 pages) |
12 April 1988 | Full accounts made up to 30 September 1987 (27 pages) |
14 April 1987 | Group of companies' accounts made up to 30 September 1986 (24 pages) |
14 April 1987 | Group of companies' accounts made up to 30 September 1986 (24 pages) |
14 April 1987 | Return made up to 10/03/87; full list of members (56 pages) |
14 April 1987 | Return made up to 10/03/87; full list of members (56 pages) |
20 June 1984 | Accounts made up to 30 September 1983 (24 pages) |
20 June 1984 | Accounts made up to 30 September 1983 (24 pages) |
24 May 1983 | Accounts made up to 30 September 1982 (23 pages) |
24 May 1983 | Accounts made up to 30 September 1982 (23 pages) |
4 May 1982 | Accounts made up to 30 September 1981 (20 pages) |
4 May 1982 | Accounts made up to 30 September 1981 (20 pages) |
11 August 1981 | Annual return made up to 20/03/81 (22 pages) |
11 August 1981 | Accounts made up to 30 September 1980 (21 pages) |
11 August 1981 | Annual return made up to 20/03/81 (22 pages) |
11 August 1981 | Accounts made up to 30 September 1980 (21 pages) |
14 June 1980 | Annual return made up to 25/04/80 (21 pages) |
14 June 1980 | Accounts made up to 30 September 1979 (18 pages) |
14 June 1980 | Annual return made up to 25/04/80 (21 pages) |
14 June 1980 | Accounts made up to 30 September 1979 (18 pages) |
29 May 1979 | Annual return made up to 28/03/79 (4 pages) |
29 May 1979 | Annual return made up to 28/03/79 (4 pages) |
29 March 1979 | Accounts made up to 30 September 1978 (20 pages) |
29 March 1979 | Accounts made up to 30 September 1978 (20 pages) |
16 May 1978 | Annual return made up to 22/04/78 (22 pages) |
16 May 1978 | Annual return made up to 22/04/78 (22 pages) |
16 May 1978 | Accounts made up to 30 September 1977 (22 pages) |
16 May 1978 | Accounts made up to 30 September 1977 (22 pages) |
27 June 1977 | Annual return made up to 26/03/77 (22 pages) |
27 June 1977 | Annual return made up to 26/03/77 (22 pages) |
22 June 1977 | Accounts made up to 30 September 1976 (22 pages) |
22 June 1977 | Accounts made up to 30 September 1976 (22 pages) |
27 March 1976 | Annual return made up to 27/01/76 (4 pages) |
27 March 1976 | Annual return made up to 27/01/76 (4 pages) |
14 March 1961 | Incorporation (12 pages) |
14 March 1961 | Incorporation (12 pages) |