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

LPW LIMITED

NEW BURLINGTON HOUSE, 1075, FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
08016728
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lpw Ltd
LPW LIMITED was founded on 2012-04-03 and has its registered office in London. The organisation's status is listed as "Active". Lpw Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LPW LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075, FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 08016728
Company ID Number 08016728
Date formed 2012-04-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB165164410  
Last Datalog update: 2024-04-07 00:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPW 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 LPW LIMITED
The following companies were found which have the same name as LPW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LPW CONSTRUCTION & ENGINEERING ANG MO KIO INDUSTRIAL PARK 1 Singapore 569641 Dissolved Company formed on the 2008-09-13
LPW (EUROPE) LTD 5 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ Active Company formed on the 2007-09-25
LPW (POWER WASH) LIMITED 57 HANDFORTH LANE HALTON LODGE RUNCORN CHESHIRE WA7 5YX Dissolved Company formed on the 2012-10-16
LPW (VIC) PTY LTD Active Company formed on the 2009-08-14
LPW 78 LIMITED 15 BLENHEIM GARDENS SURREY ENGLAND SM6 9PJ Dissolved Company formed on the 2016-04-25
LPW A LAW CORPORATION California Unknown
LPW AND ASSOCIATES L.L.C. 150 N. Nova Road Daytona Beach FL 32114 Inactive Company formed on the 2010-01-26
LPW AND ASSOCIATES California Unknown
LPW AND COMPANY, LLC ONE INDEPENDENT DRIVE, SUITE 1300 JACKSONVILLE FL 32202 Inactive Company formed on the 2008-01-15
LPW AND NEK LLC Georgia Unknown
lpw associates llc 6811 warren dr Denver CO 80221 Delinquent Company formed on the 2012-04-12
LPW ASSOCIATES LLC California Unknown
Lpw Auto Wholesalers LLC Indiana Unknown
LPW BUSINESS SOLUTIONS INC. 2205 SPRINGBANK HEIGHTS WAY CALGARY Alberta T3Z 1C9 Active Company formed on the 2016-10-05
LPW CARCARE LTD 5 NAVIGATION COURT CALDER PARK WAKEFIELD WF2 7BJ Active Company formed on the 2022-02-25
LPW CARPENTRY & BUILDING LTD 36 FERNDALE HEDGE END SOUTHAMPTON SO30 0PP Active - Proposal to Strike off Company formed on the 2016-12-06
LPW CIVILS LIMITED 12299703: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-11-05
LPW COLLECTION LLC 1440 SE 24TH AVE HOMESTEAD FL 33035 Active Company formed on the 2020-06-04
LPW COMMERCIAL PROPERTIES LLC California Unknown
LPW COMMUNICATIONS LLC 1 BROOK LANE E Westchester HARTSDALE NY 10530 Active Company formed on the 2020-10-14

Company Officers of LPW LIMITED

Current Directors
Officer Role Date Appointed
DANIELLA ROSENTHAL
Director 2012-04-03
MONICA FRANCES ROSENTHAL
Director 2012-04-03
NICHOLAS NICKY ROSENTHAL
Director 2012-04-03
TALIA ROSENTHAL
Director 2012-04-03
ALEXANDER WEILER
Director 2012-04-03
IRWIN LEO WEILER
Director 2012-04-03
MARK ROBERT WEILER
Director 2014-08-25
RIKI WEILER
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WEILER
Company Secretary 2012-04-03 2017-02-23
PAULA WEILER
Director 2012-04-03 2017-02-23
GRAHAM MICHAEL COWAN
Director 2012-04-03 2012-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLA ROSENTHAL CHALFORDS LIMITED Director 2010-10-25 CURRENT 1983-05-19 Active
MONICA FRANCES ROSENTHAL NTD HOLDINGS LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
MONICA FRANCES ROSENTHAL CHALFORDS LIMITED Director 1991-10-06 CURRENT 1983-05-19 Active
NICHOLAS NICKY ROSENTHAL W REAL ESTATE LTD Director 2014-01-01 CURRENT 2011-05-31 Dissolved 2016-06-07
NICHOLAS NICKY ROSENTHAL YAD AVSHALOM LIMITED Director 2013-06-24 CURRENT 2012-04-04 Active
NICHOLAS NICKY ROSENTHAL EXEDRA MANAGEMENT LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
NICHOLAS NICKY ROSENTHAL MONTREAL PROPERTIES LIMITED Director 2010-11-22 CURRENT 1990-07-02 Active
NICHOLAS NICKY ROSENTHAL DANACREST LIMITED Director 2010-11-22 CURRENT 1996-07-11 Active
NICHOLAS NICKY ROSENTHAL NTD HOLDINGS LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
NICHOLAS NICKY ROSENTHAL CHALFORDS LIMITED Director 2004-05-10 CURRENT 1983-05-19 Active
TALIA ROSENTHAL CHALFORDS LIMITED Director 2010-10-25 CURRENT 1983-05-19 Active
ALEXANDER WEILER WELINGTON ESTATES LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ALEXANDER WEILER DANACREST LIMITED Director 2016-09-12 CURRENT 1996-07-11 Active
ALEXANDER WEILER ANGLIA PROPERTY LIMITED Director 2015-12-10 CURRENT 2001-11-21 Active
ALEXANDER WEILER CHALFORDS LIMITED Director 2014-08-25 CURRENT 1983-05-19 Active
IRWIN LEO WEILER BERKSHIRE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
IRWIN LEO WEILER RYLTON LIMITED Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
IRWIN LEO WEILER WEDGEWAY ESTATES LTD Director 2016-02-25 CURRENT 2016-02-25 Active
IRWIN LEO WEILER ANGLIA PROPERTY LIMITED Director 2015-12-07 CURRENT 2001-11-21 Active
IRWIN LEO WEILER STONEHEDGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
IRWIN LEO WEILER MARKET STREET WIGAN LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-05-08
IRWIN LEO WEILER LYTTLETON PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
IRWIN LEO WEILER ABELCROWN LIMITED Director 2015-01-29 CURRENT 2014-11-17 Dissolved 2016-07-26
IRWIN LEO WEILER GALLERY DIRECT 2013 LIMITED Director 2014-09-18 CURRENT 2012-12-21 Active
IRWIN LEO WEILER NLC GROUP OF COMPANIES LIMITED Director 2014-09-18 CURRENT 1994-11-04 Active
IRWIN LEO WEILER NATIONAL LIGHTING LIMITED Director 2014-09-18 CURRENT 1993-01-06 Active
IRWIN LEO WEILER W ALLIANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-03-24
IRWIN LEO WEILER FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
IRWIN LEO WEILER W REAL ESTATE LTD Director 2014-01-01 CURRENT 2011-05-31 Dissolved 2016-06-07
IRWIN LEO WEILER LINDEN LEA INVESTMENTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2014-12-23
IRWIN LEO WEILER FERNHEAD INVESTMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-12
IRWIN LEO WEILER ILW PROPERTIES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-07-05
IRWIN LEO WEILER YAD AVSHALOM LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
IRWIN LEO WEILER PETERS COURT MANAGEMENT LIMITED Director 2005-11-01 CURRENT 1974-01-10 Active
IRWIN LEO WEILER NEWRAY (LONDON) LIMITED Director 2001-10-26 CURRENT 1948-06-28 Active
IRWIN LEO WEILER THE BERKSHIRE GROUP LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
IRWIN LEO WEILER DANACREST LIMITED Director 1996-09-26 CURRENT 1996-07-11 Active
IRWIN LEO WEILER W SALES LIMITED Director 1991-12-29 CURRENT 1988-12-29 Active
IRWIN LEO WEILER OAKRIVER LIMITED Director 1991-12-07 CURRENT 1984-11-19 Active
IRWIN LEO WEILER CHALFORDS LIMITED Director 1991-10-06 CURRENT 1983-05-19 Active
IRWIN LEO WEILER MONTREAL PROPERTIES LIMITED Director 1991-07-02 CURRENT 1990-07-02 Active
IRWIN LEO WEILER TICKGOLD LIMITED Director 1991-04-23 CURRENT 1991-03-28 Liquidation
MARK ROBERT WEILER BERKSHIRE PARTNERS LTD Director 2017-10-30 CURRENT 2015-04-23 Active
MARK ROBERT WEILER ANGLIA PROPERTY LIMITED Director 2015-12-10 CURRENT 2001-11-21 Active
MARK ROBERT WEILER CHALFORDS LIMITED Director 2014-08-25 CURRENT 1983-05-19 Active
RIKI WEILER CHALFORDS LIMITED Director 2010-10-25 CURRENT 1983-05-19 Active
RIKI WEILER ANGLIA PROPERTY LIMITED Director 2010-06-21 CURRENT 2001-11-21 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
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-02RP04AP01Second filing of director appointment of Monica Frances Rosenthal
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN LEO WEILER
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Miss Daniella Rosenthal on 2020-03-18
2020-03-03AP01DIRECTOR APPOINTED MR RONNY OTTO ROSENTHAL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WEILER
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RIKI WEILER / 03/07/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TALIA ROSENTHAL / 03/07/2018
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WEILER
2017-02-23TM02Termination of appointment of Paula Weiler on 2017-02-23
2016-06-24AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AR0103/04/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-05AR0103/04/15 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MARK WEILER
2014-10-27AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080167280015
2014-02-11AA01Previous accounting period shortened from 28/02/14 TO 31/12/13
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-12-21AA01Previous accounting period extended from 31/12/12 TO 28/02/13
2013-12-19AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2013-05-21MEM/ARTSARTICLES OF ASSOCIATION
2013-05-21RES01ALTER ARTICLES 14/03/2013
2013-05-21RES13CONFLICT OF INTEREST SECT 175 14/03/2013
2013-05-15AR0103/04/13 NO MEMBER LIST
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-19MEM/ARTSARTICLES OF ASSOCIATION
2012-12-19RES01ALTER ARTICLES 29/11/2012
2012-05-01AP03SECRETARY APPOINTED PAULA WEILER
2012-05-01AP01DIRECTOR APPOINTED RIKI WEILER
2012-05-01AP01DIRECTOR APPOINTED ALEXANDER WEILER
2012-05-01AP01DIRECTOR APPOINTED IRWIN LEO WEILER
2012-05-01AP01DIRECTOR APPOINTED PAULA WEILER
2012-05-01AP01DIRECTOR APPOINTED MR NICHOLAS NICKY ROSENTHAL
2012-05-01AP01DIRECTOR APPOINTED MONICA FRANCES ROSENTHAL
2012-05-01AP01DIRECTOR APPOINTED DANIELLA ROSENTHAL
2012-05-01AP01DIRECTOR APPOINTED TALHIA ROSENTHAL
2012-04-30RES01ADOPT ARTICLES 03/04/2011
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2012-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LPW 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 LPW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-01 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LPW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LPW LIMITED
Trademarks
We have not found any records of LPW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LPW 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 (88990 - Other social work activities without accommodation n.e.c.) as LPW LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LPW 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 LPW 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 LPW 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.