Company Information for LPC LAW LTD.
COMMERCIAL UNIT 14, ADAGIO POINT, 36 CREEK ROAD, LONDON, SE8 3FN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LPC LAW LTD. | ||
Legal Registered Office | ||
COMMERCIAL UNIT 14, ADAGIO POINT 36 CREEK ROAD LONDON SE8 3FN Other companies in EC4R | ||
Previous Names | ||
|
Company Number | 02955453 | |
---|---|---|
Company ID Number | 02955453 | |
Date formed | 1994-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB667650306 |
Last Datalog update: | 2024-12-05 19:23:21 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE CHANNON |
||
LEONARD DAVID CROWDER |
||
ALEXANDER MARTIN CUNLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARCLAY TAYLOR SOLICITORS LTD |
Company Secretary | ||
ANTHONY RANDOLPH CROWDER |
Director | ||
SIMON JAMES LEE |
Director | ||
NICOLA JOSEPHINE BARCLAY |
Company Secretary | ||
LEGAL PRACTICE CLERKS LTD |
Company Secretary | ||
SIMON JAMES LEE |
Company Secretary | ||
RICHARD ALEXANDER BLAIR |
Director | ||
DAVID ROBERT RILEY |
Company Secretary | ||
EMMA JANE GLOSSOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPC SOLICITORS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-05-31 GBP 100.02 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
SH01 | 21/05/21 STATEMENT OF CAPITAL GBP 100.03 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Leonard David Crowder on 2021-04-01 | |
PSC04 | Change of details for Mr Leonard David Crowder as a person with significant control on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Level 34 25 Canada Square Canary Wharf London E14 5LQ England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RANDOLPH CROWDER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RANDOLPH CROWDER | |
PSC04 | Change of details for Mr Leonard David Crowder as a person with significant control on 2020-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARTIN CUNLIFFE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Leonard David Crowder on 2019-09-17 | |
PSC04 | Change of details for Mr Leonard David Crowder as a person with significant control on 2019-09-17 | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-08 GBP 100.02 | |
RES01 | ADOPT ARTICLES 02/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 25/02/19 STATEMENT OF CAPITAL GBP 100.03 | |
RES11 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/02/19 | |
SH02 | Sub-division of shares on 2019-02-04 | |
SH01 | 30/01/19 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 25 CANADA SQUARE LEVEL 34 CANARY WHARF LONDON E14 5LQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 3RD FLOOR 24 MARTIN LANE LONDON EC4R 0DR | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MARTIN CUNLIFFE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD DAVID CROWDER / 03/08/2010 | |
RES15 | CHANGE OF NAME 07/07/2010 | |
CERTNM | COMPANY NAME CHANGED LEGAL PRACTICE CLERKS LIMITED CERTIFICATE ISSUED ON 07/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MS JANE CHANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROWDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARCLAY TAYLOR SOLICITORS LTD | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 15/06/10 STATEMENT OF CAPITAL GBP 24 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CROWDER / 14/08/2009 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CROWDER / 11/08/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 167 FLEET STREET LONDON EC4A 2EA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
169 | £ IC 100/72 26/06/06 £ SR 28@1=28 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES13 | MINUTES/DEBENTURE EXEC 15/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS; AMEND | |
RES13 | COMPANY BUS 24/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
RES13 | TRANSFER OF SHARES, BAN 09/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 184 FLEET STREET LONDON EC4A 2HJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE PROTESTANT TRUTH SOCIETY | |
RENT DEPOSIT DEED | Outstanding | THE PROTESTANT TRUTH SOCIETY | |
RENT DEPOSIT DEED | Outstanding | THE PROTESTANT TRUTH SOCIETY |
|
|
|
|
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 LPC LAW LTD.
LPC LAW LTD. owns 4 domain names.
lpc-online.co.uk lpclaw.co.uk evict123.co.uk lpc-law.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | STREAMSERVE LIMITED | 2007-02-09 | Outstanding |
We have found 1 mortgage charges which are owed to LPC LAW LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
Legal Disbursements |
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.
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. |