LPNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLPNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02719478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LPNS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LPNS LIMITED located?

    Registered Office Address
    Cavendish House Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LPNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 500 LIMITEDJun 02, 1992Jun 02, 1992

    What are the latest accounts for LPNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LPNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017

    2 pagesAP01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of David Collison as a director on Jan 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016

    2 pagesAP01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr David Collison as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Who are the officers of LPNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish232841280001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158563050001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158275520001
    FAULKNER, Keith John
    Pantiles Boyndon Road
    SL6 4EU Maidenhead
    Berkshire
    Secretary
    Pantiles Boyndon Road
    SL6 4EU Maidenhead
    Berkshire
    British52027680001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HIGGINS, Jean Margaret Lindsay
    Wallings Heathfield Lane
    BR7 6AH Chislehurst
    Kent
    Secretary
    Wallings Heathfield Lane
    BR7 6AH Chislehurst
    Kent
    British30133150001
    MUIR, Donald Weir
    3a Westholme
    Orpington
    BR6 0AN Kent
    Secretary
    3a Westholme
    Orpington
    BR6 0AN Kent
    British109407620001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171612760001
    NICHOL, Dominic Paul
    Fairview 5 Gravel Hill
    UB8 1PB Uxbridge
    Middlesex
    Secretary
    Fairview 5 Gravel Hill
    UB8 1PB Uxbridge
    Middlesex
    British2392710001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    WINDMILL, Andrew Lewis
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    Secretary
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    British24690030001
    WINDMILL, Andrew Lewis
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    Secretary
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    British24690030001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BENNETT, Lilian Margery
    67 Porchester Terrace
    W2 3TT London
    Director
    67 Porchester Terrace
    W2 3TT London
    British33621670001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    COLLISON, David
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    United KingdomBritish34835160001
    DAVIES, David Bruce
    27 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    27 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    British42256820001
    ELIAS, Lynn
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    Director
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    British36599830001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GEORGE-JONES, Susan Mary
    8 Heron Island
    Caversham
    RG4 8DQ Reading
    Berkshire
    Director
    8 Heron Island
    Caversham
    RG4 8DQ Reading
    Berkshire
    British20742250001
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    GIFFIN, Michael
    19 Burntwood Road
    TN13 1PS Sevenoaks
    Kent
    Director
    19 Burntwood Road
    TN13 1PS Sevenoaks
    Kent
    British30133140001
    GRAY, Susan Annette
    64 South Worple Way
    SW14 8PA London
    Director
    64 South Worple Way
    SW14 8PA London
    British55858850003
    HERBERTSON, Iain James Wilson
    19 Bryanston Mews West
    W1H 2BW London
    Director
    19 Bryanston Mews West
    W1H 2BW London
    EnglandBritish67717790003
    HIGGINS, Jean Margaret Lindsay
    Wallings Heathfield Lane
    BR7 6AH Chislehurst
    Kent
    Director
    Wallings Heathfield Lane
    BR7 6AH Chislehurst
    Kent
    British30133150001
    HORGAN, Michael David
    7 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    Director
    7 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    EnglandBritish107985980001
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    IVERS, John Joseph
    Sandon Brook Manor
    Maldon Road
    CM2 7RZ Chelmsford
    Brook Lodge
    Essex
    Director
    Sandon Brook Manor
    Maldon Road
    CM2 7RZ Chelmsford
    Brook Lodge
    Essex
    United KingdomBritish77692980002
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritish39701670001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    MIFFLING, Maureen
    The Garden House
    Dodington Chipping Sodbury
    BS17 6SG Bristol
    Director
    The Garden House
    Dodington Chipping Sodbury
    BS17 6SG Bristol
    British6062360002
    MUIR, Donald Weir
    3a Westholme
    Orpington
    BR6 0AN Kent
    Director
    3a Westholme
    Orpington
    BR6 0AN Kent
    United KingdomBritish109407620001
    NICHOL, Dominic Paul
    Fairview 5 Gravel Hill
    UB8 1PB Uxbridge
    Middlesex
    Director
    Fairview 5 Gravel Hill
    UB8 1PB Uxbridge
    Middlesex
    EnglandBritish2392710001

    Who are the persons with significant control of LPNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nestor Healthcare Group Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number1992981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LPNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 25, 1993
    Delivered On Jul 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 1993Registration of a charge (395)
    • Apr 26, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0