About

Registered Number: 01387607
Date of Incorporation: 07/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 1978, Lipman & Sons Ltd are based in London. This business has no directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 11 September 2017
PSC02 - N/A 11 September 2017
PSC09 - N/A 11 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 13 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 July 2007
353 - Register of members 30 July 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 18 July 2006
287 - Change in situation or address of Registered Office 05 September 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 14 April 2005
363a - Annual Return 15 July 2004
AA - Annual Accounts 18 May 2004
363a - Annual Return 17 September 2003
353 - Register of members 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 27 May 2003
363a - Annual Return 17 July 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363a - Annual Return 04 September 2001
AA - Annual Accounts 01 June 2001
395 - Particulars of a mortgage or charge 07 March 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
363a - Annual Return 03 October 2000
AA - Annual Accounts 31 May 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
363a - Annual Return 30 November 1999
AA - Annual Accounts 08 June 1999
363a - Annual Return 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 28 July 1997
AA - Annual Accounts 25 February 1997
395 - Particulars of a mortgage or charge 24 February 1997
363a - Annual Return 20 August 1996
AA - Annual Accounts 11 February 1996
363x - Annual Return 17 August 1995
395 - Particulars of a mortgage or charge 22 June 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 13 September 1994
AA - Annual Accounts 10 May 1994
363x - Annual Return 24 August 1993
AA - Annual Accounts 30 July 1993
RESOLUTIONS - N/A 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1992
123 - Notice of increase in nominal capital 31 July 1992
363x - Annual Return 31 July 1992
AA - Annual Accounts 16 July 1992
363x - Annual Return 27 July 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 01 May 1991
363 - Annual Return 05 March 1991
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
363 - Annual Return 30 January 1987
NEWINC - New incorporation documents 07 December 1978

Mortgages & Charges

Description Date Status Charge by
Rent deposit charge relating to ground floor and basement levels,3 broadway,london SW1 16 February 2001 Outstanding

N/A

Deed of rental deposit 07 February 1997 Outstanding

N/A

Fixed and floating charge 14 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.