Company NameLp Power Projects Ltd
DirectorsLee James Porter and Sharon Downs
Company StatusActive
Company Number09559720
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee James Porter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Mowbray Road
South Shields
Tyne And Wear
NE33 3AX
Director NameMs Sharon Downs
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Mowbray Road
South Shields
Tyne And Wear
NE33 3AX

Location

Registered Address76 Mowbray Road
South Shields
Tyne And Wear
NE33 3AX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

19 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 July 2018Notification of Sharon Downs as a person with significant control on 11 June 2018 (2 pages)
6 July 2018Appointment of Ms Sharon Downs as a director on 11 June 2018 (2 pages)
6 July 2018Change of details for Mr Lee James Porter as a person with significant control on 11 June 2018 (2 pages)
6 July 2018Change of details for Mr Lee James Porter as a person with significant control on 14 May 2018 (2 pages)
6 July 2018Director's details changed for Mr Lee James Porter on 14 May 2018 (2 pages)
6 July 2018Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to 20 Palmerston Street South Shields Tyne and Wear NE33 5LT on 6 July 2018 (1 page)
14 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
18 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)