Lpmc Limited
- Active
- Incorporated on 10 Jan 2001
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
- Summary The company with name "Lpmc Limited" is a ltd and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Lpmc Limited is currently in active status and it was incorporated on 10 Jan 2001 (23 years 8 months 11 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 Lpmc Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Raymond Withers | Director | 22 Jun 2022 | British | Active |
2 | Jonathan Michael Symons | Director | 22 Jun 2022 | British | Active |
3 | Nicholas Ian Hole | Director | 22 Jul 2013 | British | Active |
4 | Alan Wilson Knight | Director | 28 Sep 2009 | British | Resigned 18 Jan 2019 |
5 | Alan Wilson Knight | Secretary | 28 Sep 2009 | British | Resigned 26 Jul 2013 |
6 | Paul James Goodes | Director | 21 Jan 2002 | British | Active |
7 | Andrew Philip Cutler | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
8 | Christopher David Fayers | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
9 | Paul James Goodes | Director | 21 Jan 2002 | British | Active |
10 | Nicholas Ian Hole | Director | 10 Jan 2001 | British | Resigned 24 Aug 2006 |
11 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 10 Jan 2001 | - | Resigned 10 Jan 2001 |
12 | Paul James Goodes | Secretary | 10 Jan 2001 | British | Resigned 6 Jan 2017 |
13 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 10 Jan 2001 | - | Resigned 10 Jan 2001 |
14 | Mark Russell Kay | Director | 10 Jan 2001 | British | Resigned 5 Nov 2002 |
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 |
---|---|---|---|---|
1 | Eagle One Estates Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 7 May 2020 | - | Active |
2 | Eagle One Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Ceased 7 May 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lpmc Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 5 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 31 May 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2022 | Download PDF |
6 | Confirmation Statement - Updates | 21 Jun 2022 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 7 Jun 2022 | Download PDF 2 Pages |
8 | Accounts - Total Exemption Full | 15 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 4 Jun 2021 | Download PDF |
10 | Confirmation Statement - Updates | 26 May 2020 | Download PDF 4 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 May 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 May 2020 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 15 Apr 2020 | Download PDF 6 Pages |
14 | Confirmation Statement - Updates | 10 Jan 2020 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Full | 8 Jul 2019 | Download PDF 6 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 10 Jan 2019 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Full | 9 May 2018 | Download PDF 6 Pages |
19 | Confirmation Statement - No Updates | 10 Jan 2018 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 24 May 2017 | Download PDF 9 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 17 Jan 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 10 Jan 2017 | Download PDF 6 Pages |
23 | Accounts - Total Exemption Small | 28 Jun 2016 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2016 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 27 Jul 2015 | Download PDF 4 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 17 Mar 2014 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2014 | Download PDF 5 Pages |
29 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name | 26 Jul 2013 | Download PDF 3 Pages |
33 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 1 Jul 2013 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2013 | Download PDF 6 Pages |
36 | Accounts - Total Exemption Small | 27 Apr 2012 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2012 | Download PDF 6 Pages |
38 | Accounts - Total Exemption Small | 19 Sep 2011 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2011 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 4 Oct 2010 | Download PDF 4 Pages |
41 | Officers - Change Person Director Company With Change Date | 7 May 2010 | Download PDF 3 Pages |
42 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
44 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
45 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
46 | Officers - Change Person Director Company With Change Date | 12 Jan 2010 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2010 | Download PDF 7 Pages |
48 | Accounts - Dormant | 14 Oct 2009 | Download PDF 2 Pages |
49 | Capital - Allotment Shares | 6 Oct 2009 | Download PDF 4 Pages |
50 | Resolution | 30 Sep 2009 | Download PDF 2 Pages |
51 | Officers - Legacy | 30 Sep 2009 | Download PDF 2 Pages |
52 | Annual Return - Legacy | 15 Jan 2009 | Download PDF 4 Pages |
53 | Accounts - Dormant | 23 Oct 2008 | Download PDF 2 Pages |
54 | Annual Return - Legacy | 11 Jan 2008 | Download PDF 2 Pages |
55 | Accounts - Dormant | 9 Jul 2007 | Download PDF 4 Pages |
56 | Annual Return - Legacy | 12 Jan 2007 | Download PDF 2 Pages |
57 | Officers - Legacy | 24 Aug 2006 | Download PDF 1 Pages |
58 | Accounts - Dormant | 12 Jun 2006 | Download PDF 5 Pages |
59 | Annual Return - Legacy | 19 Jan 2006 | Download PDF 3 Pages |
60 | Accounts - Dormant | 19 Aug 2005 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 18 Jan 2005 | Download PDF 8 Pages |
62 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
63 | Accounts - Dormant | 31 Oct 2004 | Download PDF 5 Pages |
64 | Annual Return - Legacy | 9 Mar 2004 | Download PDF 8 Pages |
65 | Accounts - Dormant | 15 Oct 2003 | Download PDF 6 Pages |
66 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
67 | Address - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 28 Feb 2003 | Download PDF 8 Pages |
69 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
70 | Accounts - Total Exemption Small | 29 Aug 2002 | Download PDF 1 Pages |
71 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
72 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
73 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 7 Feb 2002 | Download PDF 7 Pages |
75 | Accounts - Legacy | 29 Oct 2001 | Download PDF 1 Pages |
76 | Resolution | 28 Sep 2001 | Download PDF 1 Pages |
77 | Officers - Legacy | 29 Jan 2001 | Download PDF 2 Pages |
78 | Officers - Legacy | 29 Jan 2001 | Download PDF 1 Pages |
79 | Officers - Legacy | 29 Jan 2001 | Download PDF 2 Pages |
80 | Officers - Legacy | 29 Jan 2001 | Download PDF 1 Pages |
81 | Officers - Legacy | 29 Jan 2001 | Download PDF 2 Pages |
82 | Incorporation - Company | 10 Jan 2001 | Download PDF 14 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.