Company NameLPM Properties Limited
Company StatusActive
Company Number03401992
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Previous NamePrintout Data Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Rosalie Jane Frost
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Alan Leonard Robinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Elizabeth Anne Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr James Alexander Robinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMichael John Hallybone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(5 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2014)
RoleChartered Accountant
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameDuncan Arthur Sheekey
NationalityBritish
StatusResigned
Appointed16 December 1997(5 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address48 Rhoda Road North
Benfleet
Essex
SS7 3EH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone01268 523215
Telephone regionBasildon

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £1Elizabeth Anne Robinson
56.50%
Ordinary
435 at £1James Alexander Robinson
21.75%
Ordinary
435 at £1Rosalie Robinson
21.75%
Ordinary

Financials

Year2014
Net Worth£411,014
Cash£6,521
Current Liabilities£494,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

7 February 2007Delivered on: 9 February 2007
Satisfied on: 26 March 2010
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: L/H property k/a flat 4, 48 southover high street lewes east sussex.
Fully Satisfied
25 January 2007Delivered on: 1 February 2007
Satisfied on: 26 March 2010
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
27 June 2019Director's details changed for Mrs Elizabeth Anne Robinson on 26 June 2019 (2 pages)
27 June 2019Change of details for Mrs Elizabeth Anne Robinson as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Cessation of James Alexander Robinson as a person with significant control on 6 April 2016 (1 page)
26 June 2019Director's details changed for Mr James Alexander Robinson on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mrs Rosalie Jane Frost on 26 June 2019 (2 pages)
26 June 2019Change of details for Mr Alan Leonard Robinson as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Alan Leonard Robinson on 26 June 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(6 pages)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(6 pages)
12 November 2014Appointment of Mrs Rosalie Jane Frost as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Michael John Hallybone as a director on 1 November 2014 (1 page)
12 November 2014Appointment of Mr James Alexander Robinson as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr James Alexander Robinson as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Michael John Hallybone as a director on 1 November 2014 (1 page)
12 November 2014Termination of appointment of Duncan Arthur Sheekey as a secretary on 1 November 2014 (1 page)
12 November 2014Appointment of Mr Alan Leonard Robinson as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mrs Elizabeth Anne Robinson as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mrs Rosalie Jane Frost as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Alan Leonard Robinson as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Michael John Hallybone as a director on 1 November 2014 (1 page)
12 November 2014Termination of appointment of Duncan Arthur Sheekey as a secretary on 1 November 2014 (1 page)
12 November 2014Appointment of Mrs Elizabeth Anne Robinson as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Duncan Arthur Sheekey as a secretary on 1 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Duncan Arthur Sheekey on 27 January 2010 (2 pages)
19 July 2010Secretary's details changed for Duncan Arthur Sheekey on 27 January 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 11/07/08; full list of members (3 pages)
11 August 2008Return made up to 11/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 11/07/07; full list of members (3 pages)
20 July 2007Return made up to 11/07/07; full list of members (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2006Return made up to 11/07/06; full list of members (3 pages)
17 August 2006Return made up to 11/07/06; full list of members (3 pages)
31 July 2006Nc inc already adjusted 01/01/05 (1 page)
31 July 2006Nc inc already adjusted 01/01/05 (1 page)
31 July 2006Ad 01/01/05--------- £ si 1998@1 (2 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2006Ad 01/01/05--------- £ si 1998@1 (2 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 July 2003Return made up to 11/07/03; full list of members (6 pages)
14 July 2003Return made up to 11/07/03; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 August 2002Return made up to 11/07/02; full list of members (6 pages)
1 August 2002Return made up to 11/07/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 July 2001Return made up to 11/07/01; full list of members (6 pages)
24 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Return made up to 11/07/00; full list of members (6 pages)
13 September 2000Return made up to 11/07/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 December 1998 (10 pages)
17 December 1999Full accounts made up to 31 December 1998 (10 pages)
4 October 1999Return made up to 11/07/99; no change of members (4 pages)
4 October 1999Return made up to 11/07/99; no change of members (4 pages)
12 November 1998Return made up to 11/07/98; full list of members (6 pages)
12 November 1998Return made up to 11/07/98; full list of members (6 pages)
29 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: international house 31 church road hendon london NW4 4EB (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: international house 31 church road hendon london NW4 4EB (1 page)
23 January 1998New secretary appointed (2 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 December 1997Company name changed printout data LIMITED\certificate issued on 18/12/97 (2 pages)
18 December 1997Company name changed printout data LIMITED\certificate issued on 18/12/97 (2 pages)