About

Registered Number: 05997592
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Gosport Street, Lymington, Hampshire, SO41 9EE

 

Founded in 2006, Lpe (Lymington) Ltd are based in Hampshire. The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 22 May 2014
RESOLUTIONS - N/A 02 April 2014
SH19 - Statement of capital 02 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2014
CAP-SS - N/A 02 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
AUD - Auditor's letter of resignation 14 March 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
RESOLUTIONS - N/A 23 February 2011
CC04 - Statement of companies objects 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
SH06 - Notice of cancellation of shares 30 July 2010
SH03 - Return of purchase of own shares 30 July 2010
RESOLUTIONS - N/A 23 July 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
SA - Shares agreement 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
225 - Change of Accounting Reference Date 11 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
123 - Notice of increase in nominal capital 02 January 2007
CERTNM - Change of name certificate 19 December 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 29 February 2012 Outstanding

N/A

Debenture 09 February 2011 Outstanding

N/A

Trust debenture 09 February 2011 Outstanding

N/A

Debenture 09 February 2011 Outstanding

N/A

Debenture 15 January 2007 Outstanding

N/A

Composite all assets guarnatee and indemnity and debenture 11 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.