You are here: bizstats.co.uk > a-z index > L list

L.p. & P. Management Limited LONDON


Founded in 1991, L.p. & P. Management, classified under reg no. 02605840 is an active company. Currently registered at 4a Abercorn Place NW8 9XR, London the company has been in the business for thirty three years. Its financial year was closed on September 27 and its latest financial statement was filed on Thu, 30th Sep 2021.

The firm has one director. Dana G., appointed on 1 September 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L.p. & P. Management Limited Address / Contact

Office Address 4a Abercorn Place
Town London
Post code NW8 9XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605840
Date of Incorporation Mon, 29th Apr 1991
Industry Management consultancy activities other than financial management
End of financial Year 27th September
Company age 33 years old
Account next due date Tue, 26th Dec 2023 (133 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Dana G.

Position: Director

Appointed: 01 September 2017

Dana G.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 September 2017

Anthony K.

Position: Director

Appointed: 27 September 1991

Resigned: 30 June 2004

Anthony K.

Position: Secretary

Appointed: 27 September 1991

Resigned: 30 June 2004

Leigh G.

Position: Director

Appointed: 27 September 1991

Resigned: 01 September 2017

Winston C.

Position: Director

Appointed: 27 September 1991

Resigned: 01 January 1993

Chen W.

Position: Director

Appointed: 27 September 1991

Resigned: 19 March 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1991

Resigned: 27 September 1991

London Law Services Limited

Position: Nominee Director

Appointed: 29 April 1991

Resigned: 27 September 1991

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Dana G. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Leigh G. This PSC owns 75,01-100% shares.

Dana G.

Notified on 1 September 2017
Nature of control: 75,01-100% shares

Leigh G.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth6165 04011 616  
Balance Sheet
Cash Bank In Hand25811 59735 172  
Cash Bank On Hand  35 1725 98327
Current Assets13 31812 46235 1887 14312 447
Debtors13 060865161 16012 420
Other Debtors   1 16012 420
Property Plant Equipment   15 42115 901
Tangible Fixed Assets434    
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve5164 94011 516  
Shareholder Funds6165 04011 616  
Other
Accrued Liabilities  7 743  
Accumulated Depreciation Impairment Property Plant Equipment  15 37022 09227 392
Corporation Tax Payable  4 7562 725 
Creditors  23 57217 37921 296
Creditors Due Within One Year13 1367 42223 572  
Increase From Depreciation Charge For Year Property Plant Equipment   6 7225 300
Net Current Assets Liabilities1825 04011 616-10 236-8 849
Number Shares Allotted 100100  
Other Creditors  1 5302 78618 517
Other Taxation Social Security Payable   2 725-57
Par Value Share 11  
Property Plant Equipment Gross Cost  15 37037 51343 293
Recoverable Value-added Tax  161 160 
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation15 37015 370   
Tangible Fixed Assets Depreciation14 93615 370   
Tangible Fixed Assets Depreciation Charged In Period 434   
Total Additions Including From Business Combinations Property Plant Equipment   22 1435 780
Total Assets Less Current Liabilities6165 04011 6165 1857 052
Trade Creditors Trade Payables  111 8682 836

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements