About

Registered Number: 02719478
Date of Incorporation: 02/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Based in Stafford, Lpns Ltd was established in 1992, it's status at Companies House is "Dissolved". We don't know the number of employees at Lpns Ltd. The organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE-JONES, Susan Mary 01 February 1995 25 October 2000 1
GIFFIN, Michael 20 August 1992 01 June 1994 1
HIGGINS, Jean Margaret Lindsay 20 August 1992 14 February 1994 1
PACE, David Walter 20 August 1992 14 February 1994 1
WYNNE-JONES, Derek Victor 20 August 1992 05 November 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John 01 February 2011 01 February 2011 1
DAVIES, John 01 February 2011 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 05 February 2017
AA - Annual Accounts 22 September 2016
RESOLUTIONS - N/A 08 July 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 23 January 2016
AP01 - Appointment of director 23 January 2016
AA01 - Change of accounting reference date 23 January 2016
AP01 - Appointment of director 23 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 07 March 2012
AA01 - Change of accounting reference date 26 August 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AP03 - Appointment of secretary 04 March 2011
AP01 - Appointment of director 04 March 2011
AD01 - Change of registered office address 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 March 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AUD - Auditor's letter of resignation 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
353 - Register of members 04 August 1999
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 21 September 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 01 August 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 25 March 1996
288 - N/A 12 February 1996
288 - N/A 18 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 16 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
363s - Annual Return 03 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 08 June 1994
287 - Change in situation or address of Registered Office 04 March 1994
288 - N/A 26 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1994
288 - N/A 25 February 1994
288 - N/A 26 August 1993
AA - Annual Accounts 22 August 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
363s - Annual Return 06 June 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
123 - Notice of increase in nominal capital 27 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1993
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
287 - Change in situation or address of Registered Office 16 September 1992
CERTNM - Change of name certificate 03 September 1992
NEWINC - New incorporation documents 02 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.