Lp Consulting Services Limited

  • Dissolved
  • Incorporated on 16 Jul 1992

Reg Address: C/O PETER F. TOMLINSON & CO, SOLICITORS1 Northumberland Buildings, Northumberland Buildings, Bath BA1 2JB, England

Previous Names:
Location Strategy Management Limited - 5 Apr 1993
Pugh Carmichael Limited - 16 Jul 1992


  • Summary The company with name "Lp Consulting Services Limited" is a ltd and located in C/O PETER F. TOMLINSON & CO, SOLICITORS1 Northumberland Buildings, Northumberland Buildings, Bath BA1 2JB. Lp Consulting Services Limited is currently in dissolved status and it was incorporated on 16 Jul 1992 (32 years 2 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lp Consulting Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Laurence Maxwell Poultney Director 24 Feb 2011 British Active
2 Crispin Jeremy Auden Director 13 Dec 2001 British Resigned
2 Sep 2003
3 Raymond John Stewart Palmer Director 13 Dec 2001 British Resigned
2 Sep 2003
4 Christopher Harvey Digby-Bell Director 13 Dec 2001 British Resigned
2 Sep 2003
5 Peter Francis Ferdinand King Director 31 Aug 1999 British Resigned
31 Mar 2012
6 Andrew Ian Worsley Director 19 Aug 1999 British Resigned
30 Aug 2002
7 Stephen Julian Allery Director 20 Jun 1994 British Resigned
27 Sep 1995
8 Peter Francis Ferdinand King Director 10 Dec 1993 British Resigned
1 Sep 1994
9 Nicholas Charles Kennedy Scott Director 13 Apr 1993 British Resigned
7 Oct 2004
10 Stuart Alexander Quin Mitchell Director 7 Sep 1992 British Resigned
6 Apr 1993
11 COMBINED NOMINEES LIMITED Nominee Director 16 Jul 1992 - Resigned
16 Jul 1992
12 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 16 Jul 1992 - Resigned
16 Jul 1992
13 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 16 Jul 1992 - Resigned
16 Jul 1992
14 Peter Francis Tomlinson Secretary 16 Jul 1992 British Resigned
11 Aug 2016
15 Beverly Pugh Director 16 Jul 1992 English Resigned
26 Jan 2009
16 Richard Harold Pugh Director 16 Jul 1992 British Resigned
31 Mar 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lp Consulting Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 4 Apr 2017 Download PDF
1 Pages
2 Gazette - Notice Voluntary 17 Jan 2017 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 5 Jan 2017 Download PDF
3 Pages
4 Resolution 15 Sep 2016 Download PDF
2 Pages
5 Change Of Name - Notice 15 Sep 2016 Download PDF
2 Pages
6 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2016 Download PDF
1 Pages
7 Address - Change Registered Office Company With Date Old New 5 Aug 2016 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 29 Jul 2016 Download PDF
1 Pages
9 Accounts - Total Exemption Small 21 Aug 2015 Download PDF
7 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
5 Pages
11 Officers - Change Person Secretary Company With Change Date 27 Jul 2015 Download PDF
1 Pages
12 Accounts - Total Exemption Small 3 Oct 2014 Download PDF
5 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2014 Download PDF
5 Pages
14 Address - Change Registered Office Company With Date Old 10 Oct 2013 Download PDF
2 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2013 Download PDF
5 Pages
16 Accounts - Total Exemption Small 25 Jun 2013 Download PDF
7 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2012 Download PDF
5 Pages
18 Officers - Termination Director Company With Name 12 Jun 2012 Download PDF
2 Pages
19 Officers - Termination Director Company With Name 12 Jun 2012 Download PDF
2 Pages
20 Accounts - Total Exemption Small 16 Nov 2011 Download PDF
6 Pages
21 Capital - Allotment Shares 1 Nov 2011 Download PDF
4 Pages
22 Change Of Constitution - Statement Of Companys Objects 18 Oct 2011 Download PDF
2 Pages
23 Resolution 18 Oct 2011 Download PDF
12 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2011 Download PDF
6 Pages
25 Accounts - Total Exemption Small 11 Apr 2011 Download PDF
7 Pages
26 Officers - Appoint Person Director Company With Name 2 Mar 2011 Download PDF
3 Pages
27 Mortgage - Legacy 17 Feb 2011 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 22 Jul 2010 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2010 Download PDF
5 Pages
30 Officers - Change Person Director Company With Change Date 22 Jul 2010 Download PDF
2 Pages
31 Accounts - Total Exemption Small 27 May 2010 Download PDF
8 Pages
32 Capital - Legacy 3 Dec 2009 Download PDF
1 Pages
33 Insolvency - Legacy 3 Dec 2009 Download PDF
1 Pages
34 Resolution 3 Dec 2009 Download PDF
2 Pages
35 Capital - Statement Company With Date Currency Figure 3 Dec 2009 Download PDF
4 Pages
36 Annual Return - Legacy 24 Jul 2009 Download PDF
4 Pages
37 Accounts - Total Exemption Small 20 Mar 2009 Download PDF
7 Pages
38 Officers - Legacy 29 Jan 2009 Download PDF
1 Pages
39 Annual Return - Legacy 28 Jul 2008 Download PDF
4 Pages
40 Accounts - Total Exemption Small 11 Feb 2008 Download PDF
7 Pages
41 Annual Return - Legacy 30 Jul 2007 Download PDF
3 Pages
42 Accounts - Total Exemption Small 3 Jun 2007 Download PDF
7 Pages
43 Resolution 14 Sep 2006 Download PDF
9 Pages
44 Mortgage - Legacy 18 Aug 2006 Download PDF
2 Pages
45 Annual Return - Legacy 10 Aug 2006 Download PDF
3 Pages
46 Accounts - Total Exemption Small 3 Jul 2006 Download PDF
7 Pages
47 Mortgage - Legacy 24 Jan 2006 Download PDF
3 Pages
48 Annual Return - Legacy 26 Jul 2005 Download PDF
3 Pages
49 Accounts - Total Exemption Small 24 May 2005 Download PDF
9 Pages
50 Accounts - Small 21 Mar 2005 Download PDF
8 Pages
51 Officers - Legacy 21 Oct 2004 Download PDF
1 Pages
52 Mortgage - Legacy 2 Sep 2004 Download PDF
6 Pages
53 Annual Return - Legacy 21 Jul 2004 Download PDF
9 Pages
54 Mortgage - Legacy 7 Apr 2004 Download PDF
1 Pages
55 Auditors - Resignation Company 28 Oct 2003 Download PDF
1 Pages
56 Officers - Legacy 18 Sep 2003 Download PDF
1 Pages
57 Officers - Legacy 18 Sep 2003 Download PDF
1 Pages
58 Officers - Legacy 18 Sep 2003 Download PDF
1 Pages
59 Accounts - Full 4 Aug 2003 Download PDF
18 Pages
60 Annual Return - Legacy 25 Jul 2003 Download PDF
10 Pages
61 Mortgage - Legacy 5 Jun 2003 Download PDF
3 Pages
62 Mortgage - Legacy 31 May 2003 Download PDF
2 Pages
63 Officers - Legacy 28 Mar 2003 Download PDF
1 Pages
64 Annual Return - Legacy 24 Jul 2002 Download PDF
11 Pages
65 Accounts - Full 8 May 2002 Download PDF
14 Pages
66 Capital - Legacy 18 Jan 2002 Download PDF
2 Pages
67 Officers - Legacy 7 Jan 2002 Download PDF
3 Pages
68 Officers - Legacy 7 Jan 2002 Download PDF
3 Pages
69 Capital - Legacy 31 Dec 2001 Download PDF
1 Pages
70 Capital - Legacy 31 Dec 2001 Download PDF
1 Pages
71 Resolution 31 Dec 2001 Download PDF
72 Resolution 31 Dec 2001 Download PDF
73 Resolution 31 Dec 2001 Download PDF
74 Resolution 31 Dec 2001 Download PDF
75 Resolution 31 Dec 2001 Download PDF
76 Resolution 31 Dec 2001 Download PDF
15 Pages
77 Officers - Legacy 31 Dec 2001 Download PDF
2 Pages
78 Auditors - Resignation Company 6 Aug 2001 Download PDF
1 Pages
79 Annual Return - Legacy 20 Jul 2001 Download PDF
8 Pages
80 Mortgage - Legacy 28 Jun 2001 Download PDF
3 Pages
81 Accounts - Full 26 Jun 2001 Download PDF
17 Pages
82 Annual Return - Legacy 20 Jul 2000 Download PDF
8 Pages
83 Accounts - Full 28 Feb 2000 Download PDF
16 Pages
84 Officers - Legacy 13 Sep 1999 Download PDF
2 Pages
85 Officers - Legacy 3 Sep 1999 Download PDF
2 Pages
86 Resolution 26 Aug 1999 Download PDF
7 Pages
87 Resolution 26 Aug 1999 Download PDF
2 Pages
88 Annual Return - Legacy 21 Jul 1999 Download PDF
6 Pages
89 Mortgage - Legacy 17 Jun 1999 Download PDF
3 Pages
90 Accounts - Full 8 Apr 1999 Download PDF
13 Pages
91 Annual Return - Legacy 21 Jul 1998 Download PDF
92 Mortgage - Legacy 18 Feb 1998 Download PDF
1 Pages
93 Accounts - Full 6 Feb 1998 Download PDF
13 Pages
94 Annual Return - Legacy 22 Jul 1997 Download PDF
6 Pages
95 Accounts - Full 17 Feb 1997 Download PDF
13 Pages
96 Annual Return - Legacy 19 Jul 1996 Download PDF
6 Pages
97 Accounts - Full 12 Jan 1996 Download PDF
13 Pages
98 Capital - Legacy 26 Oct 1995 Download PDF
1 Pages
99 Resolution 11 Oct 1995 Download PDF
8 Pages
100 Officers - Legacy 5 Oct 1995 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.