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

Lpg Connect International Limited LONDON


Lpg Connect International started in year 2000 as Private Limited Company with registration number 03937301. The Lpg Connect International company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 12 Helmet Row. Postal code: EC1V 3QJ. Since Monday 19th August 2002 Lpg Connect International Limited is no longer carrying the name Lpg Connect.

The company has 2 directors, namely Margaret A., Stuart A.. Of them, Stuart A. has been with the company the longest, being appointed on 1 March 2000 and Margaret A. has been with the company for the least time - from 9 June 2003. As of 9 May 2024, there was 1 ex director - Miles L.. There were no ex secretaries.

Lpg Connect International Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937301
Date of Incorporation Wed, 1st Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Margaret A.

Position: Director

Appointed: 09 June 2003

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 01 March 2000

Stuart A.

Position: Director

Appointed: 01 March 2000

Miles L.

Position: Director

Appointed: 01 August 2012

Resigned: 30 November 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2000

Resigned: 01 March 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2000

Resigned: 01 March 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Margaret A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stuart A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Margaret A.

Notified on 2 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart A.

Notified on 2 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart A.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lpg Connect August 19, 2002
Lpg Trade July 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand116 49659 17450 901260 701284 212
Current Assets124 68761 88952 527262 286291 601
Debtors8 1912 7151 6261 5857 389
Net Assets Liabilities1 431 3101 378 7271 365 6161 325 0331 335 195
Other Debtors8 1912 7151 6261 5857 389
Property Plant Equipment2 6011 9511 4632 5743 911
Other
Accumulated Amortisation Impairment Intangible Assets    63
Accumulated Depreciation Impairment Property Plant Equipment68 29668 94669 43469 88071 184
Average Number Employees During Period22222
Corporation Tax Payable8 4524813 85110 53417 115
Creditors14 8894 0247 39714 67722 782
Disposals Investment Property Fair Value Model   176 700 
Fixed Assets1 381 0001 380 3501 379 8621 120 9731 123 453
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -83 300 
Increase From Amortisation Charge For Year Intangible Assets    63
Increase From Depreciation Charge For Year Property Plant Equipment 6504884461 304
Intangible Assets    1 143
Intangible Assets Gross Cost    1 206
Investment Property1 378 3991 378 3991 378 3991 118 3991 118 399
Investment Property Fair Value Model1 378 3991 378 3991 378 3991 118 399 
Net Current Assets Liabilities109 79857 86545 130247 609268 819
Other Creditors6 2333 5433 5083 9585 103
Other Taxation Social Security Payable48    
Property Plant Equipment Gross Cost70 89770 89770 89772 45475 095
Provisions For Liabilities Balance Sheet Subtotal59 48859 48859 37643 54957 077
Total Additions Including From Business Combinations Property Plant Equipment   1 5572 641
Total Assets Less Current Liabilities1 490 7981 438 2151 424 9921 368 5821 392 272
Trade Creditors Trade Payables156 38185564

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements