Lpc Construction Ltd was founded on 14 May 1997 with its registered office in Watford, it's status is listed as "Active". There are 4 directors listed as Coates, Neil Andrew, Leneghan, Patrick, Leneghan, Teresa, Sadler, Anthony John for the business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Neil Andrew | 25 January 2002 | - | 1 |
LENEGHAN, Patrick | 16 May 1997 | - | 1 |
SADLER, Anthony John | 25 January 2002 | 10 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENEGHAN, Teresa | 16 May 1997 | 25 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 22 May 2018 | |
MR04 - N/A | 11 May 2018 | |
MR04 - N/A | 11 May 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CH01 - Change of particulars for director | 19 June 2017 | |
CH01 - Change of particulars for director | 19 June 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 30 May 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 04 December 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 06 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 22 May 2007 | |
CERTNM - Change of name certificate | 30 March 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 15 November 2005 | |
AUD - Auditor's letter of resignation | 03 October 2005 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2004 | |
363s - Annual Return | 16 July 2004 | |
RESOLUTIONS - N/A | 17 January 2004 | |
123 - Notice of increase in nominal capital | 17 January 2004 | |
287 - Change in situation or address of Registered Office | 12 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 28 June 2003 | |
395 - Particulars of a mortgage or charge | 20 March 2003 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
CERTNM - Change of name certificate | 14 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2001 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 28 September 2000 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 16 March 1999 | |
363s - Annual Return | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1997 | |
288a - Notice of appointment of directors or secretaries | 04 June 1997 | |
287 - Change in situation or address of Registered Office | 04 June 1997 | |
288b - Notice of resignation of directors or secretaries | 21 May 1997 | |
288b - Notice of resignation of directors or secretaries | 21 May 1997 | |
287 - Change in situation or address of Registered Office | 19 May 1997 | |
NEWINC - New incorporation documents | 14 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 March 2013 | Outstanding |
N/A |
Legal charge | 10 May 2011 | Fully Satisfied |
N/A |
Debenture | 18 March 2003 | Fully Satisfied |
N/A |
Debenture | 26 March 2002 | Fully Satisfied |
N/A |