LPM ACQUISITIONS LIMITED
Overview
Company Name | LPM ACQUISITIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05995125 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LPM ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LPM ACQUISITIONS LIMITED located?
Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LPM ACQUISITIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for LPM ACQUISITIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 27, 2024 |
Next Confirmation Statement Due | Feb 10, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2023 |
Overdue | Yes |
What are the latest filings for LPM ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 30, 2024 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 25, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Kenneth Giles as a secretary on Feb 03, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Patrick Kennedy as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Declan Doyle as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stephen Levine as a director on Feb 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Cessation of David Mundell as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of LPM ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NI MHURCHU, Una Irene Geraldine | Secretary | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | 299120780001 | |||||||
DOYLE, Declan | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Company Director | 134294270022 | ||||
GILES, Simon Kenneth | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | 201338300001 | |||||||
PERFECT, Ian | Secretary | 1 Hostier Close ME2 1ES Halling Kent | British | Accountant | 94981580001 | |||||
SAUNDERS, Mark | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | 167231030001 | |||||||
SCOBIE, James Martin | Secretary | 1 Eastcote BR6 0AU Orpington Kent | British | Finance Director | 73982880001 | |||||
STRATFORD, Frederick | Secretary | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | 162105200001 | |||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
BOYLE, Eugene Daniel | Director | Teach Ban Parkside Drive PR6 7PL Whittle Le Woods Chorley Lancashire | United Kingdom | British | Director | 86492920001 | ||||
BRADFORD, Richard James | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 72452740004 | ||||
EGAN, Paul | Director | 27 Sistova Road Balham SW12 9QR London | United Kingdom | British | Director | 141719660001 | ||||
GILES, Simon Kenneth | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | Finance Director | 196768780001 | ||||
HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | Co Director | 72333480002 | |||||
KENNEDY, Michael Patrick | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | Irish | Company Director | 253530690001 | ||||
LEVINE, Jonathan Stephen | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Chief Executive | 19162600001 | ||||
PERFECT, Ian | Director | 1 Hostier Close ME2 1ES Halling Kent | United Kingdom | British | Accountant | 94981580001 | ||||
SAUNDERS, Mark Ian | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Group Finance Director | 139588670003 | ||||
SCOBIE, James Martin | Director | 1 Eastcote BR6 0AU Orpington Kent | United Kingdom | British | Finance Director | 73982880001 | ||||
STRATFORD, Frederick Anthony | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 151871680001 | ||||
MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of LPM ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seebeck 133 Limited | Apr 01, 2020 | Maidstone Road DA14 5RH Sidcup Ground Floor, River House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Leonard Burdett | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Stephen Levine | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Mundell | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Giles | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does LPM ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2018 Delivered On Dec 12, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2016 Delivered On Sep 01, 2016 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed & floating charge | Created On Mar 24, 2009 Delivered On Mar 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Oct 30, 2008 Delivered On Nov 18, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Full title guarantee with all money including bonuses that have accrued or may become payable under the policy no. LO190557192 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed & floating charge | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 24, 2006 Delivered On Dec 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the senior noteholders and the management noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All monies mortgage debenture | Created On Nov 24, 2006 Delivered On Dec 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LPM ACQUISITIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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