About

Registered Number: 00629433
Date of Incorporation: 02/06/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Light & Power House, Shire Hill, Saffron Walden, Essex, CB11 3AQ

 

Lpa Industries Ltd was registered on 02 June 1959 with its registered office in Saffron Walden, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Lpa Industries Ltd. The companies directors are Newman, Gary Charles, Cook, Brian George, Blunden, Rex, Cheek, Stephen Anthony, Clark, Graham, Orley, Gordon Edward, Simpkin, Bruce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Gary Charles 08 August 2003 - 1
BLUNDEN, Rex N/A 31 December 1997 1
CHEEK, Stephen Anthony 01 October 1998 16 January 2004 1
CLARK, Graham 01 October 1998 21 December 2001 1
ORLEY, Gordon Edward N/A 31 December 1999 1
SIMPKIN, Bruce 06 October 1998 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
COOK, Brian George 13 July 1994 30 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 07 November 2018
AP01 - Appointment of director 01 October 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 March 2017
MR04 - N/A 05 August 2016
MR01 - N/A 05 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 02 March 2007
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
MEM/ARTS - N/A 14 October 2005
123 - Notice of increase in nominal capital 14 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 19 March 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
RESOLUTIONS - N/A 05 November 1998
MEM/ARTS - N/A 16 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
CERTNM - Change of name certificate 01 October 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 10 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 July 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 05 March 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 17 March 1992
363a - Annual Return 17 March 1992
288 - N/A 25 November 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 19 April 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 11 April 1988
AA - Annual Accounts 11 April 1988
288 - N/A 22 December 1987
288 - N/A 22 December 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
363 - Annual Return 12 May 1986
AA - Annual Accounts 04 May 1982
AA - Annual Accounts 28 October 1980
NEWINC - New incorporation documents 02 June 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Debenture 17 July 2000 Fully Satisfied

N/A

Legal mortgage 25 January 1983 Fully Satisfied

N/A

Mortgage debenture 25 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.