Company NameL.A. Walpole Limited
Company StatusDissolved
Company Number01226511
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Dissolution Date21 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leonard Anthony Walpole
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(15 years, 7 months after company formation)
Appointment Duration30 years, 11 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameMrs Jacqueline Green
StatusClosed
Appointed02 October 2017(42 years after company formation)
Appointment Duration4 years, 5 months (closed 21 March 2022)
RoleCompany Director
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameMrs Jean Ann Walpole
NationalityBritish
StatusResigned
Appointed15 April 1991(15 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressWaterside House 1649 Pershore Road
Kings Norton
Birmingham
B30 3DR

Contact

Websitesupersoccer.co.uk

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Leonard Anthony Walpole
99.00%
Ordinary
1 at £1Mrs Jean Ann Walpole
1.00%
Ordinary

Financials

Year2014
Net Worth£1,229,135
Cash£473,604
Current Liabilities£188,687

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

28 March 1988Delivered on: 15 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 & 100 sherlock street birmingham and 75, 77 & 79 bishop street birmingham, west midlands, title no. Wm 224126.
Outstanding

Filing History

20 October 2017Termination of appointment of Jean Ann Walpole as a secretary on 2 October 2017 (1 page)
20 October 2017Appointment of Mrs Jacqueline Green as a secretary on 2 October 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Registered office address changed from PO Box 150 133 Sherlock Street Birmingham West Midlands B5 6NB to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on 6 April 2017 (1 page)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 April 2016Register inspection address has been changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR (1 page)
8 April 2016Director's details changed for Mr Leonard Anthony Walpole on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Mrs Jean Ann Walpole on 8 April 2016 (1 page)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Mr Leonard Anthony Walpole on 2 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Leonard Anthony Walpole on 2 April 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Register inspection address has been changed (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
22 May 2009Return made up to 02/04/09; full list of members (3 pages)
6 August 2008Return made up to 02/04/08; full list of members (3 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 02/04/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 June 2006Return made up to 02/04/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Return made up to 02/04/05; full list of members (2 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 May 2004Return made up to 02/04/04; full list of members (6 pages)
27 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 May 2003Return made up to 02/04/03; full list of members (6 pages)
24 June 2002Return made up to 02/04/02; full list of members (6 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
3 July 2001Return made up to 02/04/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 April 1999Return made up to 02/04/99; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 May 1998Return made up to 02/04/98; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
16 April 1997Return made up to 02/04/97; no change of members (4 pages)
13 April 1996Return made up to 02/04/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 May 1995Return made up to 15/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)