Company NameLPL Inspection Limited
DirectorLee Laking
Company StatusActive
Company Number04852971
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Lee Laking
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 22 Old Brewery Centre Castle Eden
Hartlepool
TS27 4SU
Secretary NameJulie Fell
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleSecretary
Correspondence Address3 Neve Gardens
Donington On Bain
Louth
Lincolnshire
LN11 9TG
Secretary NameMrs Tula Jones
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address58 Edward Street
Alltwen
Pontardawe
West Glamorgan
SA8 3DD
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressOffice 22 Old Brewery Centre
Castle Eden
Hartlepool
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Shareholders

1 at £1Mr Lee Laking
100.00%
Ordinary

Financials

Year2014
Net Worth£18,576
Cash£17,130
Current Liabilities£15,504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 October 2022Registered office address changed from 27 Langham Road Thorngumbald Hull HU12 9QN England to Office 22 Old Brewery Centre Castle Eden Hartlepool TS27 4SU on 13 October 2022 (1 page)
1 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 December 2017Registered office address changed from 3 Dales Close Louth Lincolnshire LN11 0AS to 27 Langham Road Thorngumbald Hull HU12 9QN on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 3 Dales Close Louth Lincolnshire LN11 0AS to 27 Langham Road Thorngumbald Hull HU12 9QN on 4 December 2017 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Termination of appointment of Tula Jones as a secretary on 1 April 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Termination of appointment of Tula Jones as a secretary on 1 April 2015 (1 page)
31 July 2015Termination of appointment of Tula Jones as a secretary on 1 April 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2013Registered office address changed from 25 Lindsey Way Louth Lincolnshire LN11 8RP United Kingdom on 24 November 2013 (1 page)
24 November 2013Registered office address changed from 25 Lindsey Way Louth Lincolnshire LN11 8RP United Kingdom on 24 November 2013 (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
17 August 2011Secretary's details changed for Mrs Tula Petula Jones on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Mrs Tula Petula Jones on 17 August 2011 (1 page)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Mrs Janis Petula Jones on 1 July 2010 (1 page)
9 August 2010Director's details changed for Lee Laking on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Janis Petula Jones on 1 July 2010 (1 page)
9 August 2010Director's details changed for Lee Laking on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Lee Laking on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Janis Petula Jones on 1 July 2010 (1 page)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
15 March 2010Registered office address changed from 3 Neve Gardens Donington on Bain Louth Lincolnshire LN11 9TG on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 3 Neve Gardens Donington on Bain Louth Lincolnshire LN11 9TG on 15 March 2010 (1 page)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 September 2008Return made up to 31/07/08; full list of members (3 pages)
18 September 2008Return made up to 31/07/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 September 2007Return made up to 31/07/07; full list of members (2 pages)
12 September 2007Return made up to 31/07/07; full list of members (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 June 2005Return made up to 31/07/04; full list of members (6 pages)
17 June 2005Return made up to 31/07/04; full list of members (6 pages)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Registered office changed on 06/05/05 from: 14 burghley crescent louth lincolnshire LN11 0HT (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Registered office changed on 06/05/05 from: 14 burghley crescent louth lincolnshire LN11 0HT (1 page)
6 May 2005Secretary's particulars changed (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
15 May 2004Registered office changed on 15/05/04 from: 81 monks dyke road louth LN11 8DN (1 page)
15 May 2004Registered office changed on 15/05/04 from: 81 monks dyke road louth LN11 8DN (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Incorporation (16 pages)