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

LPM ACQUISITIONS LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
05995125
Private Limited Company
Liquidation

Company Overview

About Lpm Acquisitions Ltd
LPM ACQUISITIONS LIMITED was founded on 2006-11-10 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Lpm Acquisitions Limited is a Private Limited Company registered in 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
LPM ACQUISITIONS LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in DA14
 
Filing Information
Company Number 05995125
Company ID Number 05995125
Date formed 2006-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 13:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPM ACQUISITIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of LPM ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON KENNETH GILES
Company Secretary 2015-09-28
SIMON KENNETH GILES
Director 2015-09-28
JONATHAN STEPHEN LEVINE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SAUNDERS
Company Secretary 2012-02-29 2015-09-28
MARK IAN SAUNDERS
Director 2012-02-06 2015-09-28
FREDERICK STRATFORD
Company Secretary 2011-08-01 2012-02-29
FREDERICK ANTHONY STRATFORD
Director 2010-04-26 2012-02-29
JAMES MARTIN SCOBIE
Company Secretary 2007-11-30 2011-08-01
EUGENE DANIEL BOYLE
Director 2008-10-30 2011-06-30
RICHARD JAMES BRADFORD
Director 2010-02-04 2011-04-11
JAMES MARTIN SCOBIE
Director 2007-11-30 2010-02-28
DAVID ROWAN HOWROYD
Director 2006-11-20 2009-04-30
MH SECRETARIES LIMITED
Company Secretary 2006-11-10 2009-03-31
PAUL EGAN
Director 2007-09-25 2008-08-03
IAN PERFECT
Company Secretary 2006-12-14 2007-11-30
IAN PERFECT
Director 2006-11-20 2007-11-30
MH DIRECTORS LIMITED
Director 2006-11-10 2006-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KENNETH GILES AXIS GROUP INTEGRATED SERVICES LIMITED Director 2015-11-13 CURRENT 2015-09-24 Liquidation
SIMON KENNETH GILES AXIS ACQUISITIONS LIMITED Director 2015-09-28 CURRENT 2009-03-04 Dissolved 2017-05-01
SIMON KENNETH GILES TEMPLE SECURITY CONTRACTORS LIMITED Director 2015-09-28 CURRENT 1999-07-27 Dissolved 2017-05-01
SIMON KENNETH GILES TEMPLE SECURITY LIMITED Director 2015-09-28 CURRENT 1995-06-28 Dissolved 2017-05-01
SIMON KENNETH GILES SEEBECK 133 LIMITED Director 2015-09-28 CURRENT 2006-11-09 Liquidation
SIMON KENNETH GILES AXIS SECURITY SERVICES LIMITED Director 2015-09-28 CURRENT 1994-05-27 Liquidation
SIMON KENNETH GILES PARAGON HYGIENE SERVICES LIMITED Director 2015-03-09 CURRENT 1951-01-03 Active - Proposal to Strike off
SIMON KENNETH GILES LPM DEPENDABLE LIMITED Director 2015-03-09 CURRENT 1974-05-13 Active - Proposal to Strike off
SIMON KENNETH GILES ICG CLEANING LIMITED Director 2015-03-09 CURRENT 1980-10-22 Active - Proposal to Strike off
SIMON KENNETH GILES DEPENDABLE SERVICES LIMITED Director 2015-03-09 CURRENT 1984-04-16 Active - Proposal to Strike off
SIMON KENNETH GILES MORRIS CONTRACT CLEANING LIMITED Director 2015-03-09 CURRENT 1985-06-24 Active - Proposal to Strike off
SIMON KENNETH GILES INTERCITY GROUP LIMITED Director 2015-03-09 CURRENT 2004-01-06 Dissolved 2018-06-26
SIMON KENNETH GILES LPM PARAGON LIMITED Director 2015-03-09 CURRENT 2004-03-15 Dissolved 2018-06-26
SIMON KENNETH GILES ICG PERSONNEL LIMITED Director 2015-03-09 CURRENT 2004-03-16 Dissolved 2018-06-26
SIMON KENNETH GILES LPM INTERCITY LIMITED Director 2015-03-09 CURRENT 2004-05-25 Dissolved 2018-06-26
SIMON KENNETH GILES ICG HOLDINGS LIMITED Director 2015-03-09 CURRENT 2008-04-09 Dissolved 2018-06-26
SIMON KENNETH GILES AXIS CLEANING AND SUPPORT SERVICES LIMITED Director 2015-03-09 CURRENT 1985-02-21 Liquidation
JONATHAN STEPHEN LEVINE PARAGON HYGIENE SERVICES LIMITED Director 2015-09-28 CURRENT 1951-01-03 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE LPM DEPENDABLE LIMITED Director 2015-09-28 CURRENT 1974-05-13 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE ICG CLEANING LIMITED Director 2015-09-28 CURRENT 1980-10-22 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE DEPENDABLE SERVICES LIMITED Director 2015-09-28 CURRENT 1984-04-16 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE MORRIS CONTRACT CLEANING LIMITED Director 2015-09-28 CURRENT 1985-06-24 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE INTERCITY GROUP LIMITED Director 2015-09-28 CURRENT 2004-01-06 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE LPM PARAGON LIMITED Director 2015-09-28 CURRENT 2004-03-15 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE ICG PERSONNEL LIMITED Director 2015-09-28 CURRENT 2004-03-16 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE LPM INTERCITY LIMITED Director 2015-09-28 CURRENT 2004-05-25 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE ICG HOLDINGS LIMITED Director 2015-09-28 CURRENT 2008-04-09 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE AXIS GROUP INTEGRATED SERVICES LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
JONATHAN STEPHEN LEVINE AXIS CLEANING AND SUPPORT SERVICES LIMITED Director 2012-03-01 CURRENT 1985-02-21 Liquidation
JONATHAN STEPHEN LEVINE SEEBECK 133 LIMITED Director 2009-05-05 CURRENT 2006-11-09 Liquidation
JONATHAN STEPHEN LEVINE TEMPLE SECURITY CONTRACTORS LIMITED Director 2009-03-24 CURRENT 1999-07-27 Dissolved 2017-05-01
JONATHAN STEPHEN LEVINE TEMPLE SECURITY LIMITED Director 2009-03-24 CURRENT 1995-06-28 Dissolved 2017-05-01
JONATHAN STEPHEN LEVINE AXIS ACQUISITIONS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2017-05-01
JONATHAN STEPHEN LEVINE AXIS SECURITY SERVICES LIMITED Director 2007-11-13 CURRENT 1994-05-27 Liquidation

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
2023-04-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-25Appointment of a voluntary liquidator
2023-04-25Voluntary liquidation declaration of solvency
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH
2023-02-17CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-08-16AP03Appointment of Ms Una Irene Geraldine Ni Mhurchu as company secretary on 2022-08-01
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KENNEDY
2022-07-19CH01Director's details changed for Mr Declan Doyle on 2022-07-04
2022-07-19DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-15CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SIMON KENNETH GILES
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENNETH GILES
2021-07-31AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2021-07-31AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2021-07-06CH01Director's details changed for Mr Simon Kenneth Giles on 2021-06-29
2021-04-15TM02Termination of appointment of Simon Kenneth Giles on 2021-02-03
2021-04-12AP01DIRECTOR APPOINTED MR DECLAN DOYLE
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN LEVINE
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-03-15AA01Current accounting period extended from 31/03/21 TO 30/06/21
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-07PSC07CESSATION OF ROGER LEONARD BURDETT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07PSC02Notification of Seebeck 133 Limited as a person with significant control on 2020-04-01
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-08-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059951250008
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-09-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19RES01ADOPT ARTICLES 19/09/16
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059951250007
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-29AP01DIRECTOR APPOINTED MR SIMON KENNETH GILES
2015-09-29AP03Appointment of Mr Simon Kenneth Giles as company secretary on 2015-09-28
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN SAUNDERS
2015-09-28TM02Termination of appointment of Mark Saunders on 2015-09-28
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0110/11/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG
2012-12-11AR0110/11/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AUDAUDITOR'S RESIGNATION
2012-03-05AP03SECRETARY APPOINTED MARK SAUNDERS
2012-03-05AP03SECRETARY APPOINTED MR MARK SAUNDERS
2012-03-02AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN LEVINE
2012-03-02AP01DIRECTOR APPOINTED MR MARK IAN SAUNDERS
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD
2011-12-01AR0110/11/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE BOYLE
2011-08-04AP03SECRETARY APPOINTED MR FREDERICK STRATFORD
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES SCOBIE
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADFORD
2011-02-15AR0110/11/10 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-06-10AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBIE
2010-03-03AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2010-01-21AR0110/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN SCOBIE / 02/10/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWROYD
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-02363a10/11/08 NO MEMBER LIST
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-13RES13FACILITYS BANK AGREEMENT/DEBENTURE GAURENTEE-COMPANY BUSINESS 30/10/2008
2008-11-13RES01ALTER ARTICLES 30/10/2008
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-06288aDIRECTOR APPOINTED EUGENE BOYLE
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 245 MAIN ROAD SIDCUP KENT DA14 6QS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL EGAN
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-05363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-15225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LPM ACQUISITIONS LIMITED 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 LPM ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
FIXED & FLOATING CHARGE 2009-03-26 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF LIFE POLICY 2008-11-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-11-04 Satisfied CLYDESDALE BANK PLC
FIXED & FLOATING CHARGE 2008-11-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-12-08 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
ALL MONIES MORTGAGE DEBENTURE 2006-11-24 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of LPM ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LPM ACQUISITIONS LIMITED
Trademarks
We have not found any records of LPM ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LPM ACQUISITIONS LIMITED. 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 (70100 - Activities of head offices) as LPM ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LPM ACQUISITIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LPM ACQUISITIONS 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 LPM ACQUISITIONS 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.