LPNS LIMITED
Overview
| Company Name | LPNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02719478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LPNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 500 LIMITED | Jun 02, 1992 | Jun 02, 1992 |
What are the latest accounts for LPNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LPNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Collison as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Collison as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of LPNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | 232841280001 | |||||
| COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158563050001 | |||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158275520001 | |||||||
| FAULKNER, Keith John | Secretary | Pantiles Boyndon Road SL6 4EU Maidenhead Berkshire | British | 52027680001 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| HIGGINS, Jean Margaret Lindsay | Secretary | Wallings Heathfield Lane BR7 6AH Chislehurst Kent | British | 30133150001 | ||||||
| MUIR, Donald Weir | Secretary | 3a Westholme Orpington BR6 0AN Kent | British | 109407620001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171612760001 | |||||||
| NICHOL, Dominic Paul | Secretary | Fairview 5 Gravel Hill UB8 1PB Uxbridge Middlesex | British | 2392710001 | ||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| WINDMILL, Andrew Lewis | Secretary | Bell Crescent Longwick HP27 9SE Princes Risborough 42 Buckinghamshire | British | 24690030001 | ||||||
| WINDMILL, Andrew Lewis | Secretary | Bell Crescent Longwick HP27 9SE Princes Risborough 42 Buckinghamshire | British | 24690030001 | ||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
| BENNETT, Lilian Margery | Director | 67 Porchester Terrace W2 3TT London | British | 33621670001 | ||||||
| BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | 147928010001 | |||||
| COLLISON, David | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | United Kingdom | British | 34835160001 | |||||
| DAVIES, David Bruce | Director | 27 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | British | 42256820001 | ||||||
| ELIAS, Lynn | Director | The Willows West Street SL7 2BS Marlow Buckinghamshire | British | 36599830001 | ||||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GEORGE-JONES, Susan Mary | Director | 8 Heron Island Caversham RG4 8DQ Reading Berkshire | British | 20742250001 | ||||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| GIFFIN, Michael | Director | 19 Burntwood Road TN13 1PS Sevenoaks Kent | British | 30133140001 | ||||||
| GRAY, Susan Annette | Director | 64 South Worple Way SW14 8PA London | British | 55858850003 | ||||||
| HERBERTSON, Iain James Wilson | Director | 19 Bryanston Mews West W1H 2BW London | England | British | 67717790003 | |||||
| HIGGINS, Jean Margaret Lindsay | Director | Wallings Heathfield Lane BR7 6AH Chislehurst Kent | British | 30133150001 | ||||||
| HORGAN, Michael David | Director | 7 Lady Yorke Park Seven Hills Road SL0 0PD Iver Buckinghamshire | England | British | 107985980001 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | Sandon Brook Manor Maldon Road CM2 7RZ Chelmsford Brook Lodge Essex | United Kingdom | British | 77692980002 | |||||
| JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | 39701670001 | |||||
| LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | 51084280003 | |||||
| MIFFLING, Maureen | Director | The Garden House Dodington Chipping Sodbury BS17 6SG Bristol | British | 6062360002 | ||||||
| MUIR, Donald Weir | Director | 3a Westholme Orpington BR6 0AN Kent | United Kingdom | British | 109407620001 | |||||
| NICHOL, Dominic Paul | Director | Fairview 5 Gravel Hill UB8 1PB Uxbridge Middlesex | England | British | 2392710001 |
Who are the persons with significant control of LPNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nestor Healthcare Group Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LPNS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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