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.
# | Name | Status |
---|---|---|
1 | Location Strategy Management Limited Mutual People: Laurence Maxwell Poultney | Active |
2 | Grangeholt Bisley Spv Nr 1 Limited Mutual People: Laurence Maxwell Poultney | Liquidation |
3 | Grangeholt Developments Limited Mutual People: Laurence Maxwell Poultney | dissolved |
4 | Grangeholt Properties Limited Mutual People: Laurence Maxwell Poultney | dissolved |
5 | Foxleigh Grange Management Limited Mutual People: Laurence Maxwell Poultney | dissolved |
6 | Location Strategy Management Holdings Limited Mutual People: Laurence Maxwell Poultney | dissolved |