About

Registered Number: 02771988
Date of Incorporation: 08/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

The Lippin Company Ltd was registered on 08 December 1992 with its registered office in Kingston Upon Thames, it has a status of "Active". There are 4 directors listed as Lippin, Richard Bruce, Saarela, Rochelle, Lippin, Ronnie Frances, Wallace Coleman, Vivien Rosemary for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPPIN, Richard Bruce 08 December 1992 - 1
SAARELA, Rochelle 01 December 1995 - 1
LIPPIN, Ronnie Frances 08 December 1992 04 December 2006 1
WALLACE COLEMAN, Vivien Rosemary 08 December 1992 31 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 13 November 2014
AD01 - Change of registered office address 29 August 2014
CH04 - Change of particulars for corporate secretary 18 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 08 December 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 05 December 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 08 April 2005
363a - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
363a - Annual Return 23 December 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2003
AA - Annual Accounts 12 November 2003
287 - Change in situation or address of Registered Office 22 August 2003
363a - Annual Return 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
353 - Register of members 18 December 2002
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
363a - Annual Return 17 December 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 20 April 2001
363a - Annual Return 24 January 2001
AA - Annual Accounts 18 April 2000
363a - Annual Return 16 December 1999
AA - Annual Accounts 25 February 1999
363a - Annual Return 15 December 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 23 January 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 23 February 1996
363s - Annual Return 09 January 1996
288 - N/A 08 January 1996
CERTNM - Change of name certificate 29 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 08 December 1994
AA - Annual Accounts 17 January 1994
363b - Annual Return 12 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 23 December 1992
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.