About

Registered Number: 03698287
Date of Incorporation: 20/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: C3(2) Moss Industrial Estate, St Helens Road, Leigh, Lancashire, WN7 3PT

 

Having been setup in 1999, Lpd Electrical Wholesalers Ltd have registered office in Leigh in Lancashire, it's status in the Companies House registry is set to "Active". Dolan, Paul, Priest, Vincent, Rimmer, Gary Stephen are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Paul 20 January 1999 - 1
PRIEST, Vincent 20 January 1999 - 1
RIMMER, Gary Stephen 20 January 1999 01 February 1999 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 February 2014
RESOLUTIONS - N/A 10 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2014
SH08 - Notice of name or other designation of class of shares 10 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 March 2004
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 23 December 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 14 November 2000
RESOLUTIONS - N/A 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
363s - Annual Return 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
225 - Change of Accounting Reference Date 01 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
395 - Particulars of a mortgage or charge 11 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.