About

Registered Number: 04174828
Date of Incorporation: 07/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Lower Billinge Lane Farm Newton Road, Billinge, Wigan, WN5 7TA,

 

Based in Wigan, Lpl Building Services Ltd was registered on 07 March 2001, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 8 directors listed as Livesley, David, Livesley, Mary Rose, Livesley, Paula Helen, Livesley, David, Livesley, Stuart David, Livesley, Thomas Ethan, Livesley, Thomas James, Nicholson, Lisa for Lpl Building Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVESLEY, David 12 August 2002 01 December 2002 1
LIVESLEY, Stuart David 22 March 2002 30 May 2002 1
LIVESLEY, Thomas Ethan 03 June 2016 01 March 2017 1
LIVESLEY, Thomas James 31 March 2003 01 August 2006 1
NICHOLSON, Lisa 07 March 2001 14 November 2001 1
Secretary Name Appointed Resigned Total Appointments
LIVESLEY, David 01 February 2012 - 1
LIVESLEY, Mary Rose 01 August 2006 31 January 2012 1
LIVESLEY, Paula Helen 23 October 2001 02 May 2007 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 14 February 2019
AD01 - Change of registered office address 29 November 2018
MR01 - N/A 24 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
MR01 - N/A 28 December 2016
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 03 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 23 April 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 19 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 03 May 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 21 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

A registered charge 28 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.