About

Registered Number: 06035780
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Unit 12 Vastre Industrial Estate, Newtown, Powys, SY16 1QZ

 

Having been setup in 2006, Lps Enterprises Ltd are based in Newtown. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSEY, Michael Llewellyn Albert 26 January 2008 - 1
KINSEY, Donald Derek 28 August 2007 26 January 2008 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Katherine Ann 26 January 2008 26 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 14 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
225 - Change of Accounting Reference Date 12 January 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.