About

Registered Number: 02955453
Date of Incorporation: 03/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Level 34 25 Canada Square, Canary Wharf, London, E14 5LQ,

 

Based in London, Lpc Law Ltd was registered on 03 August 1994, it's status at Companies House is "Active". Channon, Jane, Barclay, Nicola Josephine, Legal Practice Clerks Ltd, Barclay Taylor Solicitors Ltd, Blair, Richard Alexander, Crowder, Anthony Randolph, Cunliffe, Alexander Martin, Glossop, Emma Jane, Lee, Simon James are the current directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Richard Alexander 03 August 1994 01 December 1999 1
CROWDER, Anthony Randolph 01 December 1999 11 June 2010 1
CUNLIFFE, Alexander Martin 01 May 2013 30 September 2019 1
GLOSSOP, Emma Jane 01 March 1996 09 September 1998 1
LEE, Simon James 11 January 1999 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CHANNON, Jane 01 July 2010 - 1
BARCLAY, Nicola Josephine 04 August 2005 01 August 2007 1
LEGAL PRACTICE CLERKS LTD 01 August 2007 01 August 2007 1
BARCLAY TAYLOR SOLICITORS LTD 01 August 2007 21 June 2010 1

Filing History

Document Type Date
PSC01 - N/A 27 August 2020
AP01 - Appointment of director 27 August 2020
PSC04 - N/A 25 August 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 04 May 2020
TM01 - Termination of appointment of director 02 October 2019
MA - Memorandum and Articles 23 September 2019
SH03 - Return of purchase of own shares 23 September 2019
CH01 - Change of particulars for director 17 September 2019
PSC04 - N/A 17 September 2019
RESOLUTIONS - N/A 02 September 2019
SH06 - Notice of cancellation of shares 02 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 February 2019
SH01 - Return of Allotment of shares 27 February 2019
RESOLUTIONS - N/A 22 February 2019
RESOLUTIONS - N/A 22 February 2019
RESOLUTIONS - N/A 22 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2019
SH01 - Return of Allotment of shares 14 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 May 2016
AD01 - Change of registered office address 25 February 2016
AD01 - Change of registered office address 25 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CERTNM - Change of name certificate 07 July 2010
CONNOT - N/A 07 July 2010
AP03 - Appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
SH03 - Return of purchase of own shares 21 June 2010
RESOLUTIONS - N/A 15 June 2010
SH06 - Notice of cancellation of shares 15 June 2010
AA - Annual Accounts 21 April 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 15 February 2007
363s - Annual Return 29 August 2006
169 - Return by a company purchasing its own shares 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 June 2006
RESOLUTIONS - N/A 05 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
363s - Annual Return 15 February 2006
RESOLUTIONS - N/A 08 February 2006
AA - Annual Accounts 09 January 2006
RESOLUTIONS - N/A 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 04 December 2002
395 - Particulars of a mortgage or charge 13 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 02 February 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
363s - Annual Return 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
AA - Annual Accounts 28 April 1999
287 - Change in situation or address of Registered Office 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 11 August 1998
RESOLUTIONS - N/A 12 December 1997
RESOLUTIONS - N/A 12 December 1997
123 - Notice of increase in nominal capital 12 December 1997
AA - Annual Accounts 26 November 1997
363s - Annual Return 09 September 1997
395 - Particulars of a mortgage or charge 10 May 1997
AA - Annual Accounts 13 December 1996
287 - Change in situation or address of Registered Office 12 November 1996
363s - Annual Return 11 August 1996
288 - N/A 15 March 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 09 August 1995
287 - Change in situation or address of Registered Office 19 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2006 Fully Satisfied

N/A

Rent deposit deed 30 August 2002 Outstanding

N/A

Rent deposit deed 12 January 2001 Outstanding

N/A

Rent deposit deed 01 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.