About

Registered Number: 05418827
Date of Incorporation: 08/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 4 The Close, Akeley, Bucks, MK18 5HD,

 

Lp Secretarial Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Tudor-price, Elizabeth Denise, Lander, Natalie Jane, Tudor Price, Simon Hywel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUDOR-PRICE, Elizabeth Denise 26 April 2005 - 1
TUDOR PRICE, Simon Hywel 08 August 2006 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LANDER, Natalie Jane 26 April 2005 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 09 May 2006
225 - Change of Accounting Reference Date 23 November 2005
CERTNM - Change of name certificate 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.