LPH GROUP LIMITED

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

    Company NameLPH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03141487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LPH GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LPH GROUP LIMITED located?

    Registered Office Address
    Gyrn Business Centre Gyrn Castle
    Llanasa
    CH8 9BG Holywell
    Flintshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LPH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LPH GROUP PLCFeb 20, 1996Feb 20, 1996
    SELADOR INVESTMENTS PLCDec 19, 1995Dec 19, 1995

    What are the latest accounts for LPH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LPH GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueYes

    What are the latest filings for LPH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 19, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to Gyrn Business Centre Gyrn Castle Llanasa Holywell Flintshire CH8 9BG on Sep 30, 2020

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 250,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 250,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from Fleur De Lys Court 112 Houndsditch London EC3A 7BD to Ibex House 42-47 Minories London EC3N 1DY on Aug 29, 2014

    1 pagesAD01

    Who are the officers of LPH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, David Alan
    Gyrn Castle
    Llanasa
    CH8 9BG Holywell
    Gyrn Business Centre
    Flintshire
    United Kingdom
    Director
    Gyrn Castle
    Llanasa
    CH8 9BG Holywell
    Gyrn Business Centre
    Flintshire
    United Kingdom
    EnglandBritish54160340001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British31463000002
    BEAUCLAIR, Jonathan
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    Secretary
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    British14049770005
    BEAUCLAIR, Jonathan
    7 Yewens
    Chiddingfold
    GU8 4SD Godalming
    Surrey
    Secretary
    7 Yewens
    Chiddingfold
    GU8 4SD Godalming
    Surrey
    British14049770001
    GOTHAN, Robert James
    19 Drayton Road
    N17 6HJ London
    Secretary
    19 Drayton Road
    N17 6HJ London
    British67331110001
    NORMAN, Philip Alfred
    2 Rose Cottages
    London Road
    RH18 5EU Forest Row
    East Sussex
    Secretary
    2 Rose Cottages
    London Road
    RH18 5EU Forest Row
    East Sussex
    British71129530002
    BEAUCLAIR, Jonathan
    7 Yewens
    Chiddingfold
    GU8 4SD Godalming
    Surrey
    Director
    7 Yewens
    Chiddingfold
    GU8 4SD Godalming
    Surrey
    British14049770001
    BEDFORD, David John
    31 Stanford Gardens
    RM15 4BT Aveley
    Essex
    Director
    31 Stanford Gardens
    RM15 4BT Aveley
    Essex
    British77166210001
    BRUCE, Martha Blanche Waymark
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    Director
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    United KingdomBritish71698110001
    GOTHAN, Robert James
    19 Drayton Road
    N17 6HJ London
    Director
    19 Drayton Road
    N17 6HJ London
    British67331110001
    LEGGETT, Jeremy James Robin
    Hyatt Galleria Residences
    Diera Corniche
    Diera
    Appt 2112
    Dubai
    Director
    Hyatt Galleria Residences
    Diera Corniche
    Diera
    Appt 2112
    Dubai
    DubaiBritish14817340006
    NORMAN, Philip Alfred
    2 Rose Cottages
    London Road
    RH18 5EU Forest Row
    East Sussex
    Director
    2 Rose Cottages
    London Road
    RH18 5EU Forest Row
    East Sussex
    United KingdomBritish71129530002
    PORTER, David Edward
    9 Routh Road
    SW18 3SW London
    Director
    9 Routh Road
    SW18 3SW London
    British1993170001
    SARGEANT, Graham Eric
    75 Straight Road
    CO3 5BZ Colchester
    Essex
    Director
    75 Straight Road
    CO3 5BZ Colchester
    Essex
    British14049790001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish38563740001

    Who are the persons with significant control of LPH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alan Howard
    Gyrn Castle
    Llanasa
    CH8 9BG Holywell
    Gyrn Business Centre
    Flintshire
    United Kingdom
    Apr 06, 2016
    Gyrn Castle
    Llanasa
    CH8 9BG Holywell
    Gyrn Business Centre
    Flintshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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