About

Registered Number: 06500273
Date of Incorporation: 11/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Leeds Plywood & Doors Ltd Midland Road, Leeds, West Yorkshire, LS10 2RJ

 

Established in 2008, Lpd (Holdings) Ltd are based in West Yorkshire, it's status at Companies House is "Active". The current directors of the business are listed as Curtis, Louise Anne, Bell, Gordon, Gordon, Helen Clare, Gordon, James Douglas, Gordon, Lisa Joanne, Gordon, Stuart Donald, Watson, Andrew Russell, Gordon, Pauline Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Gordon 11 February 2008 - 1
GORDON, Helen Clare 11 February 2008 - 1
GORDON, James Douglas 11 February 2008 - 1
GORDON, Lisa Joanne 08 June 2017 - 1
GORDON, Stuart Donald 08 June 2017 - 1
WATSON, Andrew Russell 11 February 2008 - 1
GORDON, Pauline Ann 11 February 2008 02 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Louise Anne 01 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 02 July 2019
ALLOTCORR - N/A 09 May 2019
RP04SH01 - N/A 08 May 2019
PSC01 - N/A 23 April 2019
PSC01 - N/A 23 April 2019
PSC01 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
CS01 - N/A 17 April 2019
SH01 - Return of Allotment of shares 22 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2018
SH08 - Notice of name or other designation of class of shares 14 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 07 June 2018
SH06 - Notice of cancellation of shares 04 July 2017
SH03 - Return of purchase of own shares 04 July 2017
AA - Annual Accounts 28 June 2017
SH08 - Notice of name or other designation of class of shares 22 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2017
RESOLUTIONS - N/A 19 June 2017
MR01 - N/A 14 June 2017
MR01 - N/A 14 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 07 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 February 2015
MISC - Miscellaneous document 21 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 07 March 2014
AAMD - Amended Accounts 11 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 February 2012
MEM/ARTS - N/A 05 May 2011
SH08 - Notice of name or other designation of class of shares 19 April 2011
RESOLUTIONS - N/A 15 April 2011
CC04 - Statement of companies objects 15 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 30 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
225 - Change of Accounting Reference Date 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
RESOLUTIONS - N/A 13 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Fixed & floating charge 06 June 2008 Outstanding

N/A

Legal mortgage 04 June 2008 Outstanding

N/A

Debenture 04 June 2008 Outstanding

N/A

Debenture 04 June 2008 Outstanding

N/A

Legal charge 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.