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

LPM PLANT HIRE & SALES LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
06858070
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lpm Plant Hire & Sales Ltd
LPM PLANT HIRE & SALES LIMITED was founded on 2009-03-25 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Lpm Plant Hire & Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LPM PLANT HIRE & SALES LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in NG18
 
Previous Names
LIQUIDATION PLANT & MACHINERY LIMITED15/10/2013
Filing Information
Company Number 06858070
Company ID Number 06858070
Date formed 2009-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB970271914  
Last Datalog update: 2023-12-05 18:23:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPM PLANT HIRE & SALES 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 PLANT HIRE & SALES LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE LUCAS
Company Secretary 2009-03-25
SARAH MARIE ALLSOPP
Director 2017-02-10
WILLIAM BUTLER
Director 2009-03-25
COLIN JOHN CLARK
Director 2017-02-10
NICHOLAS GEORGE LANGFORD
Director 2017-02-10
JASON LEE LUCAS
Director 2009-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PICKERING
Director 2009-03-25 2016-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MARIE ALLSOPP TALBOT HOUSE INVESTMENTS LTD Director 2017-03-13 CURRENT 2010-02-25 Active - Proposal to Strike off
SARAH MARIE ALLSOPP MINSTER DEVELOPMENTS LIMITED Director 2016-03-11 CURRENT 2011-02-03 Liquidation
SARAH MARIE ALLSOPP THE BIRCHES BUILDING COMPANY LIMITED Director 2011-01-10 CURRENT 2004-09-09 Liquidation
SARAH MARIE ALLSOPP SHERWOOD INNOVATIONS LIMITED Director 2011-01-10 CURRENT 2005-07-15 Liquidation
SARAH MARIE ALLSOPP MINSTER BUILDING COMPANY LTD Director 2011-01-10 CURRENT 2007-10-18 Liquidation
SARAH MARIE ALLSOPP BIRCH TREE HOMES LIMITED Director 2011-01-10 CURRENT 1995-06-09 Active - Proposal to Strike off
SARAH MARIE ALLSOPP PREMSPACE LIMITED Director 2011-01-10 CURRENT 2002-05-22 Liquidation
SARAH MARIE ALLSOPP MFA BUILDING SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
JASON LEE LUCAS THELANDAGENTCO (MANSFIELD) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Director 2016-09-21 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS FORGE COMMERCIAL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-10-10
JASON LEE LUCAS LPM PLANT SALES LIMITED Director 2013-10-17 CURRENT 2013-10-17 In Administration/Administrative Receiver
JASON LEE LUCAS UPFT PROMOTIONS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2015-03-17
JASON LEE LUCAS EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-10-06
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Director 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS EDWIN ARTHUR LIMITED Director 2002-05-28 CURRENT 1992-12-17 Liquidation
JASON LEE LUCAS LEE GRENVILLE LIMITED Director 2002-05-28 CURRENT 1995-06-09 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-12-13 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
2023-12-04Final Gazette dissolved via compulsory strike-off
2023-09-12Termination of appointment of Jason Lee Lucas on 2023-09-10
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS
2023-09-04Liquidation. Administration move to dissolve company
2023-08-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
2023-04-05Administrator's progress report
2022-10-11Administrator's progress report
2022-10-11AM10Administrator's progress report
2022-09-27liquidation-in-administration-extension-of-period
2022-09-27AM19liquidation-in-administration-extension-of-period
2022-09-01liquidation-in-administration-extension-of-period
2022-09-01AM19liquidation-in-administration-extension-of-period
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ
2022-04-06AM10Administrator's progress report
2021-11-11AM07Liquidation creditors meeting
2021-10-21AM03Statement of administrator's proposal
2021-10-14AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2021-09-14AM01Appointment of an administrator
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-22PSC04Change of details for Mr William Butler as a person with significant control on 2020-05-26
2020-01-03AA01Current accounting period extended from 31/10/19 TO 30/04/20
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CLARK
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068580700002
2019-10-17MR05All of the property or undertaking has been released from charge for charge number 1
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-05-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 501076
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-17PSC04Change of details for Mr William Butler as a person with significant control on 2018-04-19
2018-05-09MEM/ARTSARTICLES OF ASSOCIATION
2018-05-09RES13Resolutions passed:
  • Shares rights 20/04/2018
  • Resolution to redeen shares
2018-05-09RES16REDEMPTION OF SHARES 20/04/2018
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-02-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12MEM/ARTSARTICLES OF ASSOCIATION
2017-12-12RES13Resolutions passed:
  • The nominal capital of the company be increased by £1000 beyong the registered capital of £501100 making the total £502100 06/04/2017
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 501076
2017-11-10SH0101/11/17 STATEMENT OF CAPITAL GBP 501076
2017-11-09SH0106/04/17 STATEMENT OF CAPITAL GBP 501072
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 501050
2017-10-02SH0115/09/17 STATEMENT OF CAPITAL GBP 501050
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 500150
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20AP01DIRECTOR APPOINTED MRS SARAH MARIE ALLSOPP
2017-02-20AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE LANGFORD
2017-02-20AP01DIRECTOR APPOINTED MR COLIN JOHN CLARK
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 500150
2016-04-08AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 500150
2015-04-16AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Mr William Will Butler on 2015-01-01
2015-01-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068580700002
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 500150
2014-04-10AR0125/03/14 FULL LIST
2014-01-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-13RES01ALTER MEM AND ARTS 29/10/2013
2013-11-08SH0129/10/13 STATEMENT OF CAPITAL GBP 500150
2013-10-15RES15CHANGE OF NAME 07/10/2013
2013-10-15CERTNMCOMPANY NAME CHANGED LIQUIDATION PLANT & MACHINERY LIMITED CERTIFICATE ISSUED ON 15/10/13
2013-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10AR0125/03/13 FULL LIST
2013-03-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-04AR0125/03/12 FULL LIST
2011-06-10AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-31AR0125/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/10/2010
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE LUCAS / 01/10/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-14AR0125/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUTLER / 01/10/2009
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/10/2009
2009-11-0388(2)AD 31/03/09 GBP SI 50@1=50 GBP IC 100/150
2009-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-26MISC123 - INCREASE NOM CAP BY 100 TO £1100
2009-10-26RES04NC INC ALREADY ADJUSTED
2009-04-3088(2)AD 17/04/09 GBP SI 98@1=98 GBP IC 2/100
2009-04-22225CURRSHO FROM 31/03/2010 TO 31/10/2009
2009-04-15288aDIRECTOR APPOINTED MR WILLIAM BUTLER
2009-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095967 Active Licenced property: MEDEN ROAD SYSTEMS HOUSE MAUN WAY BOUGHTON NEWARK MAUN WAY GB NG22 9ZD. Correspondance address: MEDEN ROAD SYSTEMS HOUSE MAUN WAY BOUGHTON MAUN WAY GB NG22 9ZD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-10-19
Appointmen2021-09-10
Fines / Sanctions
No fines or sanctions have been issued against LPM PLANT HIRE & SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding CLOSE BROTHERS LTD
SUPPLEMENTAL CHATTEL MORTGAGE 2012-09-17 Outstanding STATE SECURITIES PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 377,718
Creditors Due After One Year 2012-10-31 £ 93,393
Creditors Due Within One Year 2013-10-31 £ 1,027,931
Creditors Due Within One Year 2012-10-31 £ 726,374
Provisions For Liabilities Charges 2013-10-31 £ 42,424
Provisions For Liabilities Charges 2012-10-31 £ 13,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-04-30

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 LPM PLANT HIRE & SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 500,150
Cash Bank In Hand 2013-10-31 £ 29,647
Cash Bank In Hand 2012-10-31 £ 111,320
Current Assets 2013-10-31 £ 1,144,848
Current Assets 2012-10-31 £ 569,366
Debtors 2013-10-31 £ 699,175
Debtors 2012-10-31 £ 130,030
Secured Debts 2013-10-31 £ 632,578
Secured Debts 2012-10-31 £ 169,800
Shareholder Funds 2013-10-31 £ 590,479
Shareholder Funds 2012-10-31 £ 18,885
Stocks Inventory 2013-10-31 £ 416,026
Stocks Inventory 2012-10-31 £ 328,016
Tangible Fixed Assets 2013-10-31 £ 893,704
Tangible Fixed Assets 2012-10-31 £ 282,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LPM PLANT HIRE & SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LPM PLANT HIRE & SALES LIMITED
Trademarks
We have not found any records of LPM PLANT HIRE & SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LPM PLANT HIRE & SALES 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 (82990 - Other business support service activities n.e.c.) as LPM PLANT HIRE & SALES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LPM PLANT HIRE & SALES 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 TypeMeetings o
Defending partyLPM PLANT HIRE & SALES LIMITEDEvent Date2021-10-19
 
Initiating party Event TypeAppointmen
Defending partyLPM PLANT HIRE & SALES LIMITEDEvent Date2021-09-10
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2021-001584 LPM PLANT HIRE & SALES LIMITED (Company Number 06858070 ) Nature of Business: Other business…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LPM PLANT HIRE & SALES 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 PLANT HIRE & SALES 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.