Company NameLPS Consultancy Limited
Company StatusActive
Company Number04236986
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vipul Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 days after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address41 Abbotswood Road
Streatham
London
SW16 1AJ
Director NameDurlabh Singh Rihal
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 days after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Trewsbury Road
London
SE26 5DP
Director NameMr Ashok Soni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 days after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLittle Manor Lewes Road
East Grinstead
RH19 3UN
Secretary NameMr Ashok Soni
NationalityBritish
StatusCurrent
Appointed21 June 2001(2 days after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLittle Manor Lewes Road
East Grinstead
RH19 3UN
Director NameRimal Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 days after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address44 Ruskin Walk
Herne Hill
London
SE24 9LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Ashok Soni
25.00%
Ordinary
25 at £1Mr Durlabh Singh Rihal
25.00%
Ordinary
25 at £1Mr Rimal Patel
25.00%
Ordinary
25 at £1Mr Vipul Patel
25.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
11 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
4 July 2021Termination of appointment of Rimal Patel as a director on 21 August 2015 (1 page)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 June 2020Director's details changed for Mr Ashok Soni on 29 October 2019 (2 pages)
24 February 2020Director's details changed for Mr Ashok Soni on 29 October 2019 (2 pages)
24 February 2020Secretary's details changed for Mr Ashok Soni on 29 October 2019 (1 page)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
5 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
16 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
11 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 August 2015Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 August 2015 (1 page)
24 July 2015Registered office address changed from C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 24 July 2015 (1 page)
24 July 2015Director's details changed for Rimal Patel on 1 October 2009 (2 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(8 pages)
24 July 2015Director's details changed for Rimal Patel on 1 October 2009 (2 pages)
24 July 2015Registered office address changed from C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 24 July 2015 (1 page)
24 July 2015Director's details changed for Rimal Patel on 1 October 2009 (2 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(8 pages)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(8 pages)
30 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(8 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(8 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(8 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 October 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (16 pages)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (16 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (17 pages)
11 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (17 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Director and secretary's change of particulars / ashok soni / 29/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / ashok soni / 29/09/2009 (1 page)
28 September 2009Return made up to 19/06/09; full list of members (6 pages)
28 September 2009Return made up to 19/06/09; full list of members (6 pages)
27 September 2009Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page)
27 September 2009Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page)
6 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 August 2008Return made up to 19/06/08; no change of members (8 pages)
11 August 2008Return made up to 19/06/08; no change of members (8 pages)
22 January 2008Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page)
22 January 2008Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page)
3 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 July 2007Return made up to 19/06/07; no change of members (8 pages)
17 July 2007Return made up to 19/06/07; no change of members (8 pages)
29 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 19/06/06; full list of members (9 pages)
27 July 2006Return made up to 19/06/06; full list of members (9 pages)
1 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 June 2005Return made up to 19/06/05; full list of members (9 pages)
28 June 2005Return made up to 19/06/05; full list of members (9 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
24 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (9 pages)
2 July 2003Return made up to 19/06/03; full list of members (9 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 July 2002Return made up to 19/06/02; full list of members (8 pages)
22 July 2002Return made up to 19/06/02; full list of members (8 pages)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 56 blenheim crescent london W11 1NY (1 page)
8 February 2002Registered office changed on 08/02/02 from: 56 blenheim crescent london W11 1NY (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
19 June 2001Incorporation (11 pages)
19 June 2001Incorporation (11 pages)