About

Registered Number: 00686429
Date of Incorporation: 14/03/1961 (64 years and 1 month ago)
Company Status: Active
Registered Address: Light & Power House, Shire Hill, Saffron Walden, Essex, CB11 3AQ

 

Founded in 1961, Lpa Group Plc are based in Essex, it's status is listed as "Active". We do not know the number of employees at Lpa Group Plc. The current directors of this business are listed as Buckenham, Christopher James, Wakeford, Gordon Lawrence, Mckeown, Jonathan William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFORD, Gordon Lawrence 01 April 2020 - 1
MCKEOWN, Jonathan William 01 May 1997 31 May 1998 1
Secretary Name Appointed Resigned Total Appointments
BUCKENHAM, Christopher James 29 March 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 December 2019
SH01 - Return of Allotment of shares 24 July 2019
AA - Annual Accounts 27 March 2019
SH01 - Return of Allotment of shares 28 February 2019
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 07 November 2018
AP01 - Appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 29 March 2018
AP03 - Appointment of secretary 29 March 2018
CH01 - Change of particulars for director 22 March 2018
CH03 - Change of particulars for secretary 22 March 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
TM01 - Termination of appointment of director 22 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 February 2018
SH01 - Return of Allotment of shares 23 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 06 March 2017
SH01 - Return of Allotment of shares 02 March 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 04 November 2016
SH01 - Return of Allotment of shares 06 September 2016
SH01 - Return of Allotment of shares 17 August 2016
MR01 - N/A 05 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR01 - N/A 04 August 2016
SH01 - Return of Allotment of shares 04 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 March 2016
SH01 - Return of Allotment of shares 29 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 March 2015
SH01 - Return of Allotment of shares 11 February 2015
SH01 - Return of Allotment of shares 04 November 2014
AP01 - Appointment of director 12 September 2014
AD01 - Change of registered office address 31 July 2014
SH01 - Return of Allotment of shares 03 June 2014
SH01 - Return of Allotment of shares 31 March 2014
AA - Annual Accounts 25 March 2014
SH01 - Return of Allotment of shares 13 March 2014
AR01 - Annual Return 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 03 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 March 2013
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 12 September 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 March 2012
SH01 - Return of Allotment of shares 20 February 2012
SH01 - Return of Allotment of shares 07 February 2012
RESOLUTIONS - N/A 17 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 March 2011
RESOLUTIONS - N/A 16 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 02 April 2009
RESOLUTIONS - N/A 26 March 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 28 March 2008
RESOLUTIONS - N/A 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
AA - Annual Accounts 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
363s - Annual Return 21 March 2007
RESOLUTIONS - N/A 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 April 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
AA - Annual Accounts 13 April 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
363s - Annual Return 23 March 2004
353a - Register of members in non-legible form 08 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
395 - Particulars of a mortgage or charge 25 October 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 02 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
RESOLUTIONS - N/A 21 July 2000
SA - Shares agreement 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 06 March 2000
353 - Register of members 23 November 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 16 March 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
SA - Shares agreement 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
CERTNM - Change of name certificate 17 February 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 13 March 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
MEM/ARTS - N/A 04 March 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
288 - N/A 27 September 1996
288 - N/A 31 July 1996
288 - N/A 26 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 13 March 1996
395 - Particulars of a mortgage or charge 15 September 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 20 February 1995
288 - N/A 20 July 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 28 March 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 March 1994
395 - Particulars of a mortgage or charge 08 June 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 17 March 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 22 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
PUC 2 - N/A 03 May 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
PUC 2 - N/A 10 November 1988
PUC 2 - N/A 12 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 July 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
287 - Change in situation or address of Registered Office 12 January 1987
PUC(U) - N/A 23 July 1986
AA - Annual Accounts 20 June 1984
AA - Annual Accounts 24 May 1983
AA - Annual Accounts 04 May 1982
363 - Annual Return 11 August 1981
AA - Annual Accounts 11 August 1981
363 - Annual Return 14 June 1980
AA - Annual Accounts 14 June 1980
363 - Annual Return 29 May 1979
AA - Annual Accounts 29 March 1979
363 - Annual Return 16 May 1978
AA - Annual Accounts 16 May 1978
363 - Annual Return 27 June 1977
AA - Annual Accounts 22 June 1977
363 - Annual Return 27 March 1976
NEWINC - New incorporation documents 14 March 1961

Mortgages & Charges

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

N/A

A registered charge 28 July 2016 Outstanding

N/A

Legal charge 20 July 2012 Fully Satisfied

N/A

Assignment of keyman life policy 11 October 2000 Fully Satisfied

N/A

Assignment of keyman life policy 17 July 2000 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 17 July 2000 Fully Satisfied

N/A

Debenture 17 July 2000 Fully Satisfied

N/A

Legal mortgage 25 August 1995 Fully Satisfied

N/A

Legal mortgage 01 June 1993 Fully Satisfied

N/A

Mortgage debenture 09 July 1979 Fully Satisfied

N/A

Charge 21 December 1970 Fully Satisfied

N/A

Charge 21 December 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.