Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LP+ LIMITED
Company Information for

LP+ LIMITED

SUITE 11 BUILDING 6, CROXLEY BUSINESS PARK, WATFORD, WD18 8YH,
Company Registration Number
02446924
Private Limited Company
Active

Company Overview

About Lp+ Ltd
LP+ LIMITED was founded on 1989-11-27 and has its registered office in Watford. The organisation's status is listed as "Active". Lp+ Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LP+ LIMITED
 
Legal Registered Office
SUITE 11 BUILDING 6
CROXLEY BUSINESS PARK
WATFORD
WD18 8YH
Other companies in WD6
 
Previous Names
ENTERPRISE MPC LIMITED31/05/2007
JMPC LIMITED29/09/2004
JARVIS - MPC SYSTEMS LIMITED08/04/2004
Filing Information
Company Number 02446924
Company ID Number 02446924
Date formed 1989-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB918111643  
Last Datalog update: 2023-06-05 12:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LP+ LIMITED
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.
Companies with same name LP+ LIMITED
The following companies were found which have the same name as LP+ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LP+TETSU PTE. LTD. COLLYER QUAY Singapore 049321 Dissolved Company formed on the 2011-09-23

Company Officers of LP+ LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HEPPELL
Director 2010-02-10
MEHOOL HARSHADRAY SANGHRAJKA
Director 1992-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ROBERT COLLIER
Director 2007-12-01 2010-02-10
CHRISTOPHER ROUGHTON HOGG
Company Secretary 2007-05-24 2008-12-01
CHRISTOPHER ROUGHTON HOGG
Director 2007-05-24 2008-12-01
PAUL BIRCH
Company Secretary 2004-07-26 2007-05-25
NEIL ROBERT ERNEST KIRKBY
Director 2004-11-15 2007-05-25
OWEN GERARD MCLAUGHLIN
Director 2006-09-30 2007-05-25
CHARLES LUCIAN HENRY PARKER
Director 2006-04-06 2007-03-16
JOHN VINCENT GAVAN
Director 2004-11-15 2006-09-30
STEPHEN JOHN DAY
Director 2005-09-20 2006-04-16
JACK MCGRORY
Director 2004-11-15 2006-04-06
ANDREW COLL
Director 2005-03-01 2006-01-20
PAUL BOND
Director 2004-07-26 2005-05-30
DEBORAH ANNE FRANCIS
Director 2004-07-26 2005-05-16
KEVIN GREGORY LAVERY
Director 2004-07-26 2005-03-31
SECRETARIAT SECRETARIES LIMITED
Company Secretary 2001-11-16 2004-07-26
ALISTAIR KYNOCH RAE
Director 2004-06-15 2004-07-26
ROBERT NIGEL JOHNSON
Director 2002-06-01 2004-06-15
MARK CHRISTOPHER ASHTON
Director 2003-01-23 2004-03-31
GERALD DAVID SUMPTER
Director 2002-02-15 2002-08-30
XAVIER ALEXANDER PLUMLEY
Director 2001-11-16 2002-06-01
PAUL RICHARD BIDDLE
Director 2001-11-16 2002-02-15
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-11-16 2001-11-17
ALASTAIR DAVIES JONES
Company Secretary 2001-04-01 2001-11-16
EMILE PHILIP EDOUARD OCHTMAN
Director 2000-11-01 2001-11-16
KETAN DAMANI
Company Secretary 1997-01-20 2001-03-31
MEHOOL HARSHADRAY SANGHRAJKA
Company Secretary 1992-11-27 1997-01-20
HERBERT OCHTMAN
Director 1992-11-27 1995-03-30
EMILE PHILLIP EDWARD OCHTMAN
Director 1992-11-27 1994-01-31
ROGER MIMOUN
Director 1992-11-27 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HEPPELL LEARNING POSSIBILITIES LIMITED Director 2007-05-29 CURRENT 2007-05-23 Active
STEPHEN JOHN HEPPELL HEPPELL.NET LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
MEHOOL HARSHADRAY SANGHRAJKA CLOUD POSSIBILITIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
MEHOOL HARSHADRAY SANGHRAJKA THE FUNKY PROFESSOR LIMITED Director 2011-08-11 CURRENT 2009-02-09 Active
MEHOOL HARSHADRAY SANGHRAJKA INSTITUTE OF JAINOLOGY LIMITED Director 2008-10-15 CURRENT 2008-07-29 Active
MEHOOL HARSHADRAY SANGHRAJKA LEARNING POSSIBILITIES LIMITED Director 2007-05-24 CURRENT 2007-05-23 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
2023-07-07Amended dormat accounts made up to 2022-09-30
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-10-11CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-09-08PSC05Change of details for Learning Possibilities Limited as a person with significant control on 2020-09-08
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM Suite 11 Building 6 Croxley Business Park Watford WD18 8YN United Kingdom
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 3287849.22
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 3287849.22
2015-11-12AR0107/09/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Mr Mehool Harshadray Sanghrajka on 2014-09-08
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 3287849.22
2014-10-10AR0107/09/14 ANNUAL RETURN FULL LIST
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 3287849.22
2013-09-27AR0107/09/13 ANNUAL RETURN FULL LIST
2012-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-21AR0107/09/11 ANNUAL RETURN FULL LIST
2011-08-16AA01Current accounting period extended from 30/06/11 TO 30/09/11
2010-11-16AR0107/09/10 ANNUAL RETURN FULL LIST
2010-10-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-17AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN HEPPELL
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLIER
2009-10-01363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-03AUDAUDITOR'S RESIGNATION
2009-05-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER ROUGHTON HOGG LOGGED FORM
2008-12-11288aDIRECTOR APPOINTED PATRICK COLLIER
2008-11-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-22363sRETURN MADE UP TO 07/09/07; CHANGE OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12288bDIRECTOR RESIGNED
2007-06-29288bSECRETARY RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27123NC INC ALREADY ADJUSTED 25/05/07
2007-06-27RES04£ NC 399112/3287849 25/0
2007-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-2788(2)RAD 25/05/07--------- £ SI 288873800@.01=2888738 £ IC 399111/3287849
2007-06-20122S-DIV 16/11/01
2007-06-20122£ NC 400000/399112 16/11/01
2007-06-13225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2007-05-31CERTNMCOMPANY NAME CHANGED ENTERPRISE MPC LIMITED CERTIFICATE ISSUED ON 31/05/07
2007-03-19288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-08363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288aNEW DIRECTOR APPOINTED
2005-09-08363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-06-08288bDIRECTOR RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-18288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LP+ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against LP+ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-07-11 Satisfied HSI ACTIVE PROPERTY FUND TRUSTEES AND HSI ACTIVE PROPERTY FUND NOMINEE LIMITED
MORTGAGE DEBENTURE 1995-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-05-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LP+ LIMITED

Intangible Assets
Patents
We have not found any records of LP+ LIMITED registering or being granted any patents
Domain Names

LP+ LIMITED owns 3 domain names.

mpcnet.co.uk   thefunkyprofessor.co.uk   funkyprofessor.co.uk  

Trademarks
We have not found any records of LP+ LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LP+ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-11-19 GBP £2,371 Supplies & Services
Northamptonshire County Council 2012-09-24 GBP £2,246 Supplies & Services
Northamptonshire County Council 2011-08-08 GBP £2,246 Supplies & Services
Northamptonshire County Council 2010-08-25 GBP £111,752 Capital
Northamptonshire County Council 2010-08-11 GBP £2,200 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LP+ LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLP+ LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LP+ LIMITED 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 LP+ LIMITED 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.