Company NameLPA Group Plc
Company StatusActive
Company Number00686429
CategoryPublic Limited Company
Incorporation Date14 March 1961(63 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Paul Vincent Curtis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(57 years, 7 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 Gordon Lawrence Wakeford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(59 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Andrew Mark Jenner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Michael Rusch
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 12 months after company formation)
Appointment Duration29 years, 3 months (resigned 19 June 2020)
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
Appointed05 March 1991(29 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1994)
RoleFinancial Director
Correspondence AddressLa Rochelle Strethall Road
Littlebury
Saffron Walden
Essex
CB11 4TQ
Director NameMr Ronald John Wingham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 12 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 Peter Kemp
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 1997)
RoleEngineer
Correspondence AddressHunters Moon
Main Road
Great Sampford
Essex
Director NameSimon Harold John Arthur Knott
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleStock Broker And Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address403 Goldhawk Road
Hammersmith
London
W6 0SA
Director NameMr Gordon Edward Orley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1998)
RoleCommercial Director
Correspondence Address10 Homebridge
Great Sampford
Saffron Walden
Essex
CB10 2SB
Secretary NameMr John William Edwards
NationalityBritish
StatusResigned
Appointed05 March 1991(29 years, 12 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(33 years, 4 months 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
Director NameMrs Patricia Ann Hodges
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(35 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleFinancial
Correspondence Address55 Rylstone Way
Saffron Walden
Essex
CB11 3BL
Director NameMr John Alan Charles Goodger
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(35 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 September 2008)
RoleCorporate Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Wendens Ambo
Saffron Walden
Essex
CB11 4JY
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(36 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameJonathan William McKeown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleProduction Director
Correspondence Address6 Darwin Place
Newmarket
Suffolk
CB8 8DF
Director NameStephen Anthony Cheek
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(36 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleSales
Correspondence Address4 Churchfields Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EU
Secretary NameSheena Louise Trueman
NationalityBritish
StatusResigned
Appointed07 January 1998(36 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address13 West Field
Little Abington
Cambridge
Cambridgeshire
CB1 6BE
Director NameMichael Edmonds
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(36 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 March 2005)
RoleCompany Director
Correspondence Address14 Marlborough Road Aldbourne
Marlborough
Wiltshire
SN8 2DD
Director NameSheena Louise Trueman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2000)
RoleFinance Director
Correspondence Address13 West Field
Little Abington
Cambridge
Cambridgeshire
CB1 6BE
Director NameMr Stephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(39 years, 9 months after company formation)
Appointment Duration17 years, 3 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
Appointed04 December 2000(39 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Per Flemming Staehr
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2007(46 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Keats Avenue
Littleover
Derby
Derbyshire
DE23 4ED
Director NameMr Leonard Keith Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(53 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Christopher James Buckenham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(57 years 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
Appointed29 March 2018(57 years 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
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

Financials

Year2014
Turnover£16,835,000
Gross Profit£4,975,000
Net Worth£5,850,000
Cash£525,000
Current Liabilities£3,981,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

11 October 2000Delivered 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 2000Delivered 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 2000Delivered 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 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
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
28 July 2016Delivered 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 2012Delivered 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 1995Delivered 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 1993Delivered 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 1979Delivered 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 1970Delivered 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 1970Delivered 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

Filing History

31 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2023Group of companies' accounts made up to 30 September 2022 (111 pages)
20 March 2023Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages)
27 January 2023Confirmation statement made on 13 December 2022 with updates (3 pages)
2 September 2022Termination of appointment of Christopher James Buckenham as a secretary on 31 August 2022 (1 page)
2 September 2022Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page)
28 March 2022Group of companies' accounts made up to 30 September 2021 (107 pages)
7 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 1,348,322.9
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 1,345,822.9
(3 pages)
4 January 2022Termination of appointment of Leonard Keith Porter as a director on 31 December 2021 (1 page)
22 December 2021Director's details changed for Mr Andrew Mark Jenner on 13 December 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
1 September 2021Appointment of Mr Andrew Mark Jenner as a director on 1 September 2021 (2 pages)
9 August 2021Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page)
5 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,344,822.9
(3 pages)
1 July 2021Register 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 2021Register 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 2021Group of companies' accounts made up to 30 September 2020 (103 pages)
24 February 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1,275,822.9
(3 pages)
1 February 2021Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 1 February 2021 (2 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Michael Rusch as a director on 19 June 2020 (1 page)
1 April 2020Appointment of Mr Gordon Lawrence Wakeford as a director on 1 April 2020 (2 pages)
31 March 2020Group of companies' accounts made up to 30 September 2019 (100 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
24 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,265,822.9
(3 pages)
27 March 2019Group of companies' accounts made up to 30 September 2018 (92 pages)
28 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,260,822.9
(3 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 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)
29 March 2018Appointment of Mr Christopher James Buckenham as a secretary on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Stephen Kenneth Brett as a secretary on 29 March 2018 (1 page)
22 March 2018Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Mr Stephen Kenneth Brett on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Leonard Keith Porter on 22 March 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 Mr Michael Rusch on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Per Flemming Staehr as a director on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page)
5 March 2018Register 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 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 February 2018Group of companies' accounts made up to 30 September 2017 (70 pages)
23 October 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,237,672.9
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,237,672.9
(3 pages)
21 March 2017Group of companies' accounts made up to 30 September 2016 (65 pages)
21 March 2017Group of companies' accounts made up to 30 September 2016 (65 pages)
6 March 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
2 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,230,672.9
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,230,672.9
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,227,172.9
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,227,172.9
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,215,172.9
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,215,172.9
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 1,195,822.9
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 1,195,822.9
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,193,822.9
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,193,822.9
(3 pages)
5 August 2016Registration of charge 006864290012, created on 28 July 2016 (27 pages)
5 August 2016Registration of charge 006864290012, created on 28 July 2016 (27 pages)
4 August 2016Registration of charge 006864290011, created on 28 July 2016 (10 pages)
4 August 2016Satisfaction of charge 9 in full (1 page)
4 August 2016Satisfaction of charge 8 in full (2 pages)
4 August 2016Satisfaction of charge 7 in full (2 pages)
4 August 2016Satisfaction of charge 10 in full (2 pages)
4 August 2016Satisfaction of charge 10 in full (2 pages)
4 August 2016Registration of charge 006864290011, created on 28 July 2016 (10 pages)
4 August 2016Satisfaction of charge 8 in full (2 pages)
4 August 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Satisfaction of charge 7 in full (2 pages)
4 August 2016Satisfaction of charge 9 in full (1 page)
4 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,188,822.9
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,188,822.9
(3 pages)
23 March 2016Group of companies' accounts made up to 30 September 2015 (64 pages)
23 March 2016Group of companies' accounts made up to 30 September 2015 (64 pages)
16 March 2016Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-16
  • GBP 1,186,822.9
(8 pages)
16 March 2016Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-16
  • GBP 1,186,822.9
(8 pages)
29 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,186,822.9
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,186,822.9
(3 pages)
10 March 2015Group of companies' accounts made up to 30 September 2014 (64 pages)
10 March 2015Group of companies' accounts made up to 30 September 2014 (64 pages)
2 March 2015Annual return made up to 28 February 2015 no member list
Statement of capital on 2015-03-02
  • GBP 1,184,822.9
(8 pages)
2 March 2015Annual return made up to 28 February 2015 no member list
Statement of capital on 2015-03-02
  • GBP 1,184,822.9
(8 pages)
11 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,184,822.9
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,184,822.9
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,184,822.9
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,184,322.9
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,184,322.9
(3 pages)
12 September 2014Appointment of Leonard Keith Porter as a director on 27 August 2014 (3 pages)
12 September 2014Appointment of Leonard Keith Porter as a director on 27 August 2014 (3 pages)
31 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 31 July 2014 (1 page)
31 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 31 July 2014 (1 page)
31 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 31 July 2014 (1 page)
3 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,183,822.9
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,183,822.9
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,182,822.9
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,182,822.9
(3 pages)
25 March 2014Group of companies' accounts made up to 30 September 2013 (65 pages)
25 March 2014Group of companies' accounts made up to 30 September 2013 (65 pages)
13 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
13 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 1,181,322.9
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1,181,822.9
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 1,181,322.9
(3 pages)
13 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
13 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1,181,822.9
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,179,522.9
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,179,522.9
(3 pages)
18 March 2013Group of companies' accounts made up to 30 September 2012 (62 pages)
18 March 2013Group of companies' accounts made up to 30 September 2012 (62 pages)
13 March 2013Annual return made up to 28 February 2013 no member list (7 pages)
13 March 2013Annual return made up to 28 February 2013 no member list (7 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,179,022.9
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,179,022.9
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,173,522.9
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,173,522.9
(3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
19 March 2012Annual return made up to 28 February 2012 with bulk list of shareholders (17 pages)
19 March 2012Annual return made up to 28 February 2012 with bulk list of shareholders (17 pages)
7 March 2012Group of companies' accounts made up to 30 September 2011 (62 pages)
7 March 2012Group of companies' accounts made up to 30 September 2011 (62 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,160,822.9
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,160,822.9
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,160,822.9
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1,159,822.9
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1,159,822.9
(3 pages)
17 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2011Annual return made up to 28 February 2011 with bulk list of shareholders (18 pages)
15 March 2011Annual return made up to 28 February 2011 with bulk list of shareholders (18 pages)
15 March 2011Group of companies' accounts made up to 30 September 2010 (62 pages)
15 March 2011Group of companies' accounts made up to 30 September 2010 (62 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2010Annual return made up to 28 February 2010 with bulk list of shareholders (17 pages)
15 March 2010Annual return made up to 28 February 2010 with bulk list of shareholders (17 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (61 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (61 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
13 April 2009Group of companies' accounts made up to 30 September 2008 (66 pages)
13 April 2009Group of companies' accounts made up to 30 September 2008 (66 pages)
2 April 2009Return made up to 28/02/09; bulk list available separately (6 pages)
2 April 2009Return made up to 28/02/09; bulk list available separately (6 pages)
26 March 2009Resolutions
  • RES13 ‐ Dividend 20/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
26 March 2009Resolutions
  • RES13 ‐ Dividend 20/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
1 October 2008Appointment terminated director john goodger (1 page)
1 October 2008Appointment terminated director john goodger (1 page)
29 April 2008Group of companies' accounts made up to 30 September 2007 (53 pages)
29 April 2008Group of companies' accounts made up to 30 September 2007 (53 pages)
28 March 2008Return made up to 28/02/08; bulk list available separately (9 pages)
28 March 2008Return made up to 28/02/08; bulk list available separately (9 pages)
25 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2008Ad 13/02/08\gbp si [email protected]=8000\gbp ic 1136822/1144822\ (2 pages)
3 March 2008Ad 13/02/08\gbp si [email protected]=8000\gbp ic 1136822/1144822\ (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
13 August 2007Ad 20/07/07--------- £ si [email protected]=5000 £ ic 1131822/1136822 (2 pages)
13 August 2007Ad 20/07/07--------- £ si [email protected]=5000 £ ic 1131822/1136822 (2 pages)
4 June 2007Ad 19/04/07--------- £ si [email protected]=33000 £ ic 1098822/1131822 (2 pages)
4 June 2007Ad 19/04/07--------- £ si [email protected]=33000 £ ic 1098822/1131822 (2 pages)
17 May 2007Ad 11/04/07--------- £ si [email protected]=3000 £ ic 1095822/1098822 (2 pages)
17 May 2007Ad 11/04/07--------- £ si [email protected]=3000 £ ic 1095822/1098822 (2 pages)
28 April 2007Group of companies' accounts made up to 30 September 2006 (48 pages)
28 April 2007Group of companies' accounts made up to 30 September 2006 (48 pages)
23 April 2007Ad 21/03/07--------- £ si [email protected]=500 £ ic 1095322/1095822 (2 pages)
23 April 2007Ad 21/03/07--------- £ si [email protected]=500 £ ic 1095322/1095822 (2 pages)
21 March 2007Return made up to 28/02/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 2007Return made up to 28/02/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2006Ad 01/11/06--------- £ si [email protected]=5000 £ ic 1090322/1095322 (2 pages)
27 November 2006Ad 01/11/06--------- £ si [email protected]=5000 £ ic 1090322/1095322 (2 pages)
28 April 2006Group of companies' accounts made up to 30 September 2005 (46 pages)
28 April 2006Group of companies' accounts made up to 30 September 2005 (46 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2005Group of companies' accounts made up to 30 September 2004 (46 pages)
27 April 2005Group of companies' accounts made up to 30 September 2004 (46 pages)
16 March 2005Return made up to 28/02/05; bulk list available separately (9 pages)
16 March 2005Return made up to 28/02/05; bulk list available separately (9 pages)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2004Group of companies' accounts made up to 30 September 2003 (45 pages)
13 April 2004Group of companies' accounts made up to 30 September 2003 (45 pages)
25 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2004Return made up to 28/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 March 2004Return made up to 28/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2003Location of register of members (non legible) (1 page)
8 May 2003Location of register of members (non legible) (1 page)
23 April 2003Group of companies' accounts made up to 30 September 2002 (52 pages)
23 April 2003Group of companies' accounts made up to 30 September 2002 (52 pages)
27 March 2003Return made up to 28/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2003Return made up to 28/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 March 2002Group of companies' accounts made up to 30 September 2001 (53 pages)
20 March 2002Group of companies' accounts made up to 30 September 2001 (53 pages)
18 March 2002Return made up to 28/02/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/03/02
(8 pages)
18 March 2002Return made up to 28/02/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/03/02
(8 pages)
23 April 2001Full group accounts made up to 30 September 2000 (55 pages)
23 April 2001Full group accounts made up to 30 September 2000 (55 pages)
29 March 2001Return made up to 28/02/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 March 2001Return made up to 28/02/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (9 pages)
1 August 2000Particulars of mortgage/charge (9 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
21 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 July 2000Ad 21/06/00--------- £ si [email protected]=23358 £ ic 1015964/1039322 (2 pages)
11 July 2000Ad 21/06/00--------- £ si [email protected]=23358 £ ic 1015964/1039322 (2 pages)
11 July 2000Statement of affairs (107 pages)
11 July 2000Statement of affairs (107 pages)
28 April 2000Full group accounts made up to 30 September 1999 (54 pages)
28 April 2000Full group accounts made up to 30 September 1999 (54 pages)
6 March 2000Return made up to 28/02/00; bulk list available separately (8 pages)
6 March 2000Return made up to 28/02/00; bulk list available separately (8 pages)
23 November 1999Location of register of members (1 page)
23 November 1999Location of register of members (1 page)
19 March 1999Return made up to 28/02/99; bulk list available separately (9 pages)
19 March 1999Return made up to 28/02/99; bulk list available separately (9 pages)
16 March 1999Full group accounts made up to 30 September 1998 (44 pages)
16 March 1999Full group accounts made up to 30 September 1998 (44 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
14 July 1998Statement of affairs (141 pages)
14 July 1998Ad 17/02/98--------- £ si [email protected] (2 pages)
14 July 1998Ad 17/02/98--------- £ si [email protected] (2 pages)
14 July 1998Statement of affairs (141 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
3 April 1998Full group accounts made up to 30 September 1997 (37 pages)
3 April 1998Full group accounts made up to 30 September 1997 (37 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
17 February 1998Company name changed lpa industries PLC\certificate issued on 17/02/98 (3 pages)
17 February 1998Company name changed lpa industries PLC\certificate issued on 17/02/98 (3 pages)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (3 pages)
5 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
13 March 1997Full group accounts made up to 30 September 1996 (22 pages)
13 March 1997Return made up to 05/03/97; bulk list available separately (7 pages)
13 March 1997Return made up to 05/03/97; bulk list available separately (7 pages)
13 March 1997Full group accounts made up to 30 September 1996 (22 pages)
4 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 March 1997Memorandum and Articles of Association (56 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1997Memorandum and Articles of Association (56 pages)
4 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
13 March 1996Return made up to 05/03/96; bulk list available separately (8 pages)
13 March 1996Return made up to 05/03/96; bulk list available separately (8 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
5 April 1995Return made up to 05/03/95; bulk list available separately (12 pages)
5 April 1995Return made up to 05/03/95; bulk list available separately (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
22 March 1990Full group accounts made up to 30 September 1989 (29 pages)
22 March 1990Full group accounts made up to 30 September 1989 (29 pages)
30 March 1989Full group accounts made up to 30 September 1988 (26 pages)
30 March 1989Full group accounts made up to 30 September 1988 (26 pages)
12 April 1988Full accounts made up to 30 September 1987 (27 pages)
12 April 1988Full accounts made up to 30 September 1987 (27 pages)
14 April 1987Group of companies' accounts made up to 30 September 1986 (24 pages)
14 April 1987Group of companies' accounts made up to 30 September 1986 (24 pages)
14 April 1987Return made up to 10/03/87; full list of members (56 pages)
14 April 1987Return made up to 10/03/87; full list of members (56 pages)
20 June 1984Accounts made up to 30 September 1983 (24 pages)
20 June 1984Accounts made up to 30 September 1983 (24 pages)
24 May 1983Accounts made up to 30 September 1982 (23 pages)
24 May 1983Accounts made up to 30 September 1982 (23 pages)
4 May 1982Accounts made up to 30 September 1981 (20 pages)
4 May 1982Accounts made up to 30 September 1981 (20 pages)
11 August 1981Annual return made up to 20/03/81 (22 pages)
11 August 1981Accounts made up to 30 September 1980 (21 pages)
11 August 1981Annual return made up to 20/03/81 (22 pages)
11 August 1981Accounts made up to 30 September 1980 (21 pages)
14 June 1980Annual return made up to 25/04/80 (21 pages)
14 June 1980Accounts made up to 30 September 1979 (18 pages)
14 June 1980Annual return made up to 25/04/80 (21 pages)
14 June 1980Accounts made up to 30 September 1979 (18 pages)
29 May 1979Annual return made up to 28/03/79 (4 pages)
29 May 1979Annual return made up to 28/03/79 (4 pages)
29 March 1979Accounts made up to 30 September 1978 (20 pages)
29 March 1979Accounts made up to 30 September 1978 (20 pages)
16 May 1978Annual return made up to 22/04/78 (22 pages)
16 May 1978Annual return made up to 22/04/78 (22 pages)
16 May 1978Accounts made up to 30 September 1977 (22 pages)
16 May 1978Accounts made up to 30 September 1977 (22 pages)
27 June 1977Annual return made up to 26/03/77 (22 pages)
27 June 1977Annual return made up to 26/03/77 (22 pages)
22 June 1977Accounts made up to 30 September 1976 (22 pages)
22 June 1977Accounts made up to 30 September 1976 (22 pages)
27 March 1976Annual return made up to 27/01/76 (4 pages)
27 March 1976Annual return made up to 27/01/76 (4 pages)
14 March 1961Incorporation (12 pages)
14 March 1961Incorporation (12 pages)