Saffron Walden
Essex
CB11 3AQ
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Mr Michael Rusch |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Peter Glen Pollock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Brian George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 10 Boyton Close Benfleet Essex SS7 3BJ |
Secretary Name | Mrs Patricia Ann Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 55 Rylstone Way Saffron Walden Essex CB11 3BL |
Director Name | Mr Stephen Kenneth Brett |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 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 | 26 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Mr Christopher James Buckenham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(20 years, 8 months 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 | 22 March 2018(20 years, 8 months 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-niphan.com |
---|---|
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 | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (3 months, 1 week from now) |
21 December 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
7 November 2018 | Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Michael Rusch as a director on 29 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a director on 21 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 | Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Michael Rusch on 22 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
29 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 29 July 2014 (1 page) |
29 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 29 July 2014 (1 page) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Michael Rusch on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Michael Rusch on 17 March 2010 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members
|
3 March 2005 | Return made up to 28/02/05; full list of members
|
25 March 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
25 March 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members
|
16 July 2002 | Return made up to 11/07/02; full list of members
|
5 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
27 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
17 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
17 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
1 October 1998 | Company name changed lpa industries LIMITED\certificate issued on 01/10/98 (2 pages) |
1 October 1998 | Company name changed lpa industries LIMITED\certificate issued on 01/10/98 (2 pages) |
31 July 1998 | Return made up to 11/07/98; full list of members
|
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Return made up to 11/07/98; full list of members
|
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
31 July 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
17 February 1998 | Company name changed lpa group LIMITED\certificate issued on 17/02/98 (2 pages) |
17 February 1998 | Company name changed lpa group LIMITED\certificate issued on 17/02/98 (2 pages) |
16 December 1997 | Company name changed foray 1042 LIMITED\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Company name changed foray 1042 LIMITED\certificate issued on 17/12/97 (2 pages) |