About

Registered Number: 07263570
Date of Incorporation: 24/05/2010 (14 years ago)
Company Status: Active
Registered Address: Palace Gate House Palace Gate, Hampton Court Road, East Molesey, Surrey, KT8 9BN

 

Founded in 2010, Lipmann Walton Trading Ltd are based in Surrey. We don't know the number of employees at the organisation. The business has 5 directors listed as Husakiewicz, Michal, Lipmann, Anthony Alan, Lipmann, Suzannah, Hawkins, Stephen Barrington, Hawkins, Stephen Barrington at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSAKIEWICZ, Michal 24 May 2010 - 1
LIPMANN, Anthony Alan 24 May 2010 - 1
LIPMANN, Suzannah 24 May 2010 - 1
HAWKINS, Stephen Barrington 24 May 2010 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Stephen Barrington 24 May 2010 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 29 January 2020
PSC04 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 05 June 2019
PSC04 - N/A 05 June 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 21 December 2018
RP04AP01 - N/A 18 December 2018
AA - Annual Accounts 05 October 2018
PSC04 - N/A 22 August 2018
PSC04 - N/A 22 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH03 - Change of particulars for secretary 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 October 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH03 - Return of purchase of own shares 13 June 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 18 May 2017
CH03 - Change of particulars for secretary 18 May 2017
SH06 - Notice of cancellation of shares 06 February 2017
SH03 - Return of purchase of own shares 06 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 May 2016
SH06 - Notice of cancellation of shares 18 April 2016
SH06 - Notice of cancellation of shares 18 April 2016
SH06 - Notice of cancellation of shares 18 April 2016
SH03 - Return of purchase of own shares 18 April 2016
SH03 - Return of purchase of own shares 18 April 2016
SH03 - Return of purchase of own shares 18 April 2016
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 13 December 2011
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
SH01 - Return of Allotment of shares 17 November 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
AP01 - Appointment of director 28 June 2010
AP03 - Appointment of secretary 28 June 2010
AP01 - Appointment of director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AP01 - Appointment of director 28 June 2010
NEWINC - New incorporation documents 24 May 2010
TM01 - Termination of appointment of director 24 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.