About

Registered Number: 03370155
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.