Lipco Holding Company Limited WIMBORNE


Founded in 2010, Lipco Holding Company, classified under reg no. 07185261 is an active company. Currently registered at Unit 81 Condor Close BH21 6SU, Wimborne the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Steven E., Brendan F. and Christopher M.. Of them, Brendan F., Christopher M. have been with the company the longest, being appointed on 10 March 2010 and Steven E. has been with the company for the least time - from 22 November 2010. As of 23 May 2024, there were 2 ex directors - Andrew W., Ronan O. and others listed below. There were no ex secretaries.

Lipco Holding Company Limited Address / Contact

Office Address Unit 81 Condor Close
Office Address2 Woolsbridge Industrial Park Three Legged Cross
Town Wimborne
Post code BH21 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07185261
Date of Incorporation Wed, 10th Mar 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Steven E.

Position: Director

Appointed: 22 November 2010

Brendan F.

Position: Director

Appointed: 10 March 2010

Christopher M.

Position: Director

Appointed: 10 March 2010

Andrew W.

Position: Director

Appointed: 14 October 2015

Resigned: 20 January 2017

Ronan O.

Position: Director

Appointed: 22 November 2010

Resigned: 14 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Brendan F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Brendan F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors300 00090 15977 31352 99672 72768 52766 727212 927
Net Assets Liabilities-1 348 446-1 422 406-1 513 193-1 516 104-1 476 372-1 479 372-1 479 972-1 481 897
Other Debtors300 00090 159 -44 031    
Other
Amounts Owed To Group Undertakings342 57249 506      
Creditors1 891 0041 794 2881 900 0321 900 3281 880 3281 880 3281 880 3282 028 328
Investments Fixed Assets335 429335 429335 429335 429335 429335 429335 429335 429
Net Assets Liabilities Subsidiaries-1 542 951-1 197 889-875 082-1 386 743-1 448 185-1 409 711-1 156 098-718 560
Net Current Assets Liabilities207 12936 45351 41048 79568 52765 52764 927211 002
Other Creditors1 548 4321 794 288 1 900 3281 880 3281 880 3281 880 3282 028 328
Other Investments Other Than Loans335 429335 429 335 429335 429335 429335 429335 429
Percentage Class Share Held In Associate 3030     
Percentage Class Share Held In Subsidiary 100100100100100 100
Profit Loss Subsidiaries59 389-345 062-322 807511 66161 442-38 474-256 613-437 538
Total Assets Less Current Liabilities542 558371 882386 839384 224403 956400 956400 356546 431
Amounts Owed By Group Undertakings   97 02772 72768 52766 727212 927
Number Shares Issued Fully Paid     645 645
Par Value Share     1 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st March 2023 director's details were changed
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements