About

Registered Number: 06233481
Date of Incorporation: 01/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Lpw Technology Limited, Dennis Road, Widnes, Cheshire, WA8 0GU,

 

L.P.W. Technology Ltd was registered on 01 May 2007 with its registered office in Cheshire. We do not know the number of employees at this organisation. This business is registered for VAT. Socci, Elizabeth Audrey, Weeks, Nicholas Paul, Carroll, Suzanne Margaret, Carroll, Philip Anthony, Carroll, Philip Anthony, Dr, Carroll, Suzanne, Ferrar, Ben, Milburn, Carole are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOCCI, Elizabeth Audrey 22 October 2018 - 1
WEEKS, Nicholas Paul 19 February 2020 - 1
CARROLL, Philip Anthony 01 April 2012 19 February 2020 1
CARROLL, Philip Anthony, Dr 28 August 2007 15 March 2012 1
CARROLL, Suzanne 15 March 2012 30 August 2012 1
FERRAR, Ben 22 September 2014 22 October 2018 1
MILBURN, Carole 22 September 2014 22 October 2018 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Suzanne Margaret 28 August 2007 22 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 April 2020
PSC05 - N/A 15 April 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
PSC02 - N/A 22 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
AA01 - Change of accounting reference date 20 November 2018
RESOLUTIONS - N/A 13 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2018
SH08 - Notice of name or other designation of class of shares 12 November 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
MR04 - N/A 26 October 2018
AA - Annual Accounts 21 June 2018
AD01 - Change of registered office address 14 May 2018
RESOLUTIONS - N/A 02 May 2018
SH01 - Return of Allotment of shares 19 April 2018
CS01 - N/A 27 March 2018
PSC05 - N/A 27 March 2018
MR04 - N/A 14 November 2017
MR01 - N/A 26 September 2017
MR01 - N/A 21 September 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 12 June 2017
MR01 - N/A 31 March 2017
CS01 - N/A 30 March 2017
AA01 - Change of accounting reference date 05 August 2016
SH01 - Return of Allotment of shares 13 June 2016
RESOLUTIONS - N/A 10 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 20 January 2016
RESOLUTIONS - N/A 29 December 2015
SH08 - Notice of name or other designation of class of shares 29 December 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 05 February 2015
RESOLUTIONS - N/A 09 October 2014
CC01 - Notice of restriction on the company's articles 09 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2014
SH01 - Return of Allotment of shares 09 October 2014
SH08 - Notice of name or other designation of class of shares 09 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 17 September 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 30 May 2014
MR01 - N/A 30 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
AAMD - Amended Accounts 12 September 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AD01 - Change of registered office address 15 February 2012
AD01 - Change of registered office address 13 February 2012
AR01 - Annual Return 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 May 2008
225 - Change of Accounting Reference Date 10 April 2008
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 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

A registered charge 07 September 2017 Outstanding

N/A

A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 17 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.