About

Registered Number: 05554896
Date of Incorporation: 06/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ

 

Lpt 4 Ltd was founded on 06 September 2005 and are based in Middlesex. We don't currently know the number of employees at the organisation. The current directors of this company are listed as Thakrar, Jayshree Prabhudas, Dr, Thakrar, Laxmidas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Laxmidas 06 September 2005 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
THAKRAR, Jayshree Prabhudas, Dr 01 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
AA - Annual Accounts 15 June 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 18 January 2014
AA01 - Change of accounting reference date 30 April 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 07 September 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
CERTNM - Change of name certificate 05 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 January 2006 Fully Satisfied

N/A

Floating charge 05 January 2006 Fully Satisfied

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.