About

Registered Number: 06135597
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP

 

Founded in 2007, Lpci Ltd are based in Cirencester, Gloucestershire, it's status in the Companies House registry is set to "Active". There is one director listed as Flood, Penelope Jane for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLOOD, Penelope Jane 02 March 2007 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
RESOLUTIONS - N/A 20 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.