Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LPS (RICHMOND) HOLDINGS
Company Information for

LPS (RICHMOND) HOLDINGS

THE OLD BREWERY, TADCASTER, NORTH YORKSHIRE, LS24 9SB,
Company Registration Number
01410482
Private Unlimited Company
Active

Company Overview

About Lps (richmond) Holdings
LPS (RICHMOND) HOLDINGS was founded on 1979-01-19 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Lps (richmond) Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
LPS (RICHMOND) HOLDINGS
 
Legal Registered Office
THE OLD BREWERY
TADCASTER
NORTH YORKSHIRE
LS24 9SB
Other companies in LS24
 
Previous Names
SMALL INDEPENDENT NORTHERN BREWERS09/05/2012
LPS (RICHMOND) HOLDINGS12/01/2011
Filing Information
Company Number 01410482
Company ID Number 01410482
Date formed 1979-01-19
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-12-05 18:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPS (RICHMOND) HOLDINGS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LPS (RICHMOND) HOLDINGS

Current Directors
Officer Role Date Appointed
MARK RICHARD BUTLER
Company Secretary 2009-04-15
HUMPHREY RICHARD WOOLLCOMBE SMITH
Director 1991-11-16
OLIVER GEOFFREY WOOLLCOMBE SMITH
Director 1991-11-16
SAMUEL GEOFFREY GLADSTONE SMITH
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN PHILIP SCARR
Company Secretary 1997-06-05 2009-04-15
DAVID TREVOR NORTH TYNE
Director 1993-04-14 1998-02-13
GEOFFREY BUTLER
Company Secretary 1991-11-16 1997-06-04
FRANCIS DUNN MCGREGOR
Director 1991-11-16 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BUTLER BASSENTHWAITE BREWING LIMITED Company Secretary 2009-04-15 CURRENT 1984-08-06 Dissolved 2016-07-12
MARK RICHARD BUTLER SADWILL TAVERNS LIMITED Company Secretary 2009-04-15 CURRENT 1963-05-13 Dissolved 2016-07-12
MARK RICHARD BUTLER ABBOT'S HOUSE Company Secretary 2009-04-15 CURRENT 1978-06-23 Active - Proposal to Strike off
MARK RICHARD BUTLER S.S.O.B. (NO. 2) Company Secretary 2009-04-15 CURRENT 1981-10-29 Active - Proposal to Strike off
MARK RICHARD BUTLER G. & W. TURNER Company Secretary 2009-04-15 CURRENT 1918-10-15 Active
MARK RICHARD BUTLER SARAH BROWNRIDGE Company Secretary 2009-04-15 CURRENT 1988-03-23 Active
MARK RICHARD BUTLER CRAMOND INN Company Secretary 2009-04-15 CURRENT 1989-01-11 Active - Proposal to Strike off
MARK RICHARD BUTLER NUN-APPLETON ESTATE Company Secretary 2009-04-15 CURRENT 1982-11-30 Active - Proposal to Strike off
MARK RICHARD BUTLER OXTON FARM Company Secretary 2009-04-15 CURRENT 1950-02-13 Active
MARK RICHARD BUTLER WHARFEBANK Company Secretary 2009-04-15 CURRENT 1944-04-18 Active
MARK RICHARD BUTLER WALKER & SCOTT Company Secretary 2009-04-15 CURRENT 1936-12-30 Active
MARK RICHARD BUTLER SAMUEL SMITH OLD BREWERY (TADCASTER) Company Secretary 2009-04-15 CURRENT 1923-02-22 Active
MARK RICHARD BUTLER SAMUEL SMITH (SOUTHERN) Company Secretary 2009-04-15 CURRENT 1977-12-23 Active
MARK RICHARD BUTLER ROCHDALE AND MANOR Company Secretary 2009-04-15 CURRENT 1895-03-26 Active
MARK RICHARD BUTLER R & M GASKARTH Company Secretary 2009-04-15 CURRENT 1928-05-22 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 4) Company Secretary 2009-04-15 CURRENT 1981-05-13 Active
MARK RICHARD BUTLER JOLLY COBBLERS (BRISTOL) Company Secretary 2009-04-15 CURRENT 1977-06-14 Active
MARK RICHARD BUTLER GASKARTH (ALTRINCHAM) Company Secretary 2009-04-15 CURRENT 1967-11-17 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 3) Company Secretary 2009-04-15 CURRENT 1987-10-06 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 5) Company Secretary 2009-04-15 CURRENT 1988-07-07 Active
MARK RICHARD BUTLER ROCHDALE AND MANOR (BUILDERS) Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER HEALAUGH FARM Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER OXTON ESTATE Company Secretary 2009-04-15 CURRENT 1993-11-08 Active
MARK RICHARD BUTLER LPS (RICHMOND) Company Secretary 2009-04-15 CURRENT 1994-04-12 Active
MARK RICHARD BUTLER MELBOURN BROS' Company Secretary 2009-04-15 CURRENT 1994-07-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SSOB ACQUISITIONS Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON FARM Director 1991-12-31 CURRENT 1950-02-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH HEALAUGH FARM Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH CRAMOND INN Director 1989-01-25 CURRENT 1989-01-11 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH ARLOARTEX Director 2017-07-21 CURRENT 2017-07-21 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON FARM Director 1991-12-31 CURRENT 1950-02-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH HEALAUGH FARM Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH CRAMOND INN Director 1989-01-25 CURRENT 1989-01-11 Active - Proposal to Strike off
SAMUEL GEOFFREY GLADSTONE SMITH SARAH BROWNRIDGE Director 2014-07-23 CURRENT 1988-03-23 Active
SAMUEL GEOFFREY GLADSTONE SMITH OXTON FARM Director 2014-07-23 CURRENT 1950-02-13 Active
SAMUEL GEOFFREY GLADSTONE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 2014-07-23 CURRENT 1923-02-22 Active
SAMUEL GEOFFREY GLADSTONE SMITH SAMUEL SMITH (SOUTHERN) Director 2014-07-23 CURRENT 1977-12-23 Active
SAMUEL GEOFFREY GLADSTONE SMITH ROCHDALE AND MANOR Director 2014-07-23 CURRENT 1895-03-26 Active
SAMUEL GEOFFREY GLADSTONE SMITH R & M GASKARTH Director 2014-07-23 CURRENT 1928-05-22 Active
SAMUEL GEOFFREY GLADSTONE SMITH ROCHDALE AND MANOR (BUILDERS) Director 2014-07-23 CURRENT 1989-06-02 Active
SAMUEL GEOFFREY GLADSTONE SMITH LPS (RICHMOND) Director 2014-07-23 CURRENT 1994-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-21CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-22RES13Resolutions passed:Amendment and restatement agreement/facilities agreement/overdraft agreement/ the companys directors and its secretary be and are hereby authorised and directed to execute, deliver and perform the obligations set out in the documents...
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEOFFREY GLADSTONE SMITH / 06/04/2016
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 06/04/2016
2017-11-27PSC07CESSATION OF SAMUEL GEOFFREY GLADSTONE SMITH AS A PSC
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEOFFREY GLADSTONE SMITH
2017-11-27PSC07CESSATION OF HUMPHREY RICHARD WOOLLCOMBE SMITH AS A PSC
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMPHREY RICHARD WOOLLCOMBE SMITH
2017-11-27PSC04PSC'S CHANGE OF PARTICULARS / MR OLIVER GEOFFREY WOOLLCOMBE SMITH / 06/04/2016
2017-11-27PSC04PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEOFFREY GLADSTONE SMITH / 06/04/2016
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMPHREY RICHARD WOOLLCOMBE SMITH
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMPHREY RICHARD WOOLLCOMBE SMITH
2017-11-27PSC07CESSATION OF OLIVER GEOFFREY WOOLLCOMBE SMITH AS A PSC
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEOFFREY GLADSTONE SMITH
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEOFFREY WOOLLCOMBE SMITH
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEOFFREY GLADSTONE SMITH
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEOFFREY WOOLLCOMBE SMITH
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0116/11/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Oliver Geoffrey Woollcombe Smith on 2014-07-31
2014-07-23AP01DIRECTOR APPOINTED MR SAMUEL GEOFFREY GLADSTONE SMITH
2013-12-10RES01ADOPT ARTICLES 10/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014104820005
2012-11-26AR0116/11/12 FULL LIST
2012-05-09RES15CHANGE OF NAME 05/01/2012
2012-05-09CERTNMCOMPANY NAME CHANGED SMALL INDEPENDENT NORTHERN BREWERS CERTIFICATE ISSUED ON 09/05/12
2012-01-13RES15CHANGE OF NAME 05/01/2012
2012-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-30AR0116/11/11 FULL LIST
2011-01-12RES15CHANGE OF NAME 21/12/2010
2011-01-12CERTNMCOMPANY NAME CHANGED LPS (RICHMOND) HOLDINGS CERTIFICATE ISSUED ON 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02AR0116/11/10 FULL LIST
2009-11-27AR0116/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 27/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD BUTLER / 27/11/2009
2009-04-15288aSECRETARY APPOINTED MR MARK RICHARD BUTLER
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY NORMAN SCARR
2008-11-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-04-02MEM/ARTSARTICLES OF ASSOCIATION
2008-04-02RES01ALTER ARTICLES 14/03/2008
2007-11-23363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2006-12-06363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2005-12-06363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2004-12-13363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2003-12-03363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2000-11-30363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-12-14363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1998-12-09363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-02-17288bDIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-06-22288bSECRETARY RESIGNED
1997-06-22288aNEW SECRETARY APPOINTED
1996-11-26363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1995-11-29363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1994-12-06363sRETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS
1993-12-19363sRETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS
1993-05-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-09363sRETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS
1991-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/91
1991-12-11363bRETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS
1990-12-18363RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS
1990-12-18288DIRECTOR'S PARTICULARS CHANGED
1989-11-22363RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS
1988-12-01363RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS
1988-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-11-09363RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS
1987-05-01363RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS
1987-03-16GAZ(U)GAZETTABLE DOCUMENT
1986-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1986-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1986-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LPS (RICHMOND) HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LPS (RICHMOND) HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LPS (RICHMOND) HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for LPS (RICHMOND) HOLDINGS
Trademarks
We have not found any records of LPS (RICHMOND) HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LPS (RICHMOND) HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LPS (RICHMOND) HOLDINGS are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LPS (RICHMOND) HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LPS (RICHMOND) HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LPS (RICHMOND) HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.