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

Lpm Plant Sales Limited MILTON KEYNES


Lpm Plant Sales started in year 2013 as Private Limited Company with registration number 08736112. The Lpm Plant Sales company has been functioning successfully for eleven years now and its status is in administration/administrative receiver. The firm's office is based in Milton Keynes at Opus Restructuring Llp 1 Radian Court. Postal code: MK5 8PJ. Since Fri, 27th Apr 2018 Lpm Plant Sales Limited is no longer carrying the name Lpm Prestige Sales.

Lpm Plant Sales Limited Address / Contact

Office Address Opus Restructuring Llp 1 Radian Court
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08736112
Date of Incorporation Thu, 17th Oct 2013
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 11 years old
Account next due date Thu, 30th Sep 2021 (939 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 1st Jul 2022 (2022-07-01)
Last confirmation statement dated Thu, 17th Jun 2021

Company staff

Richard H.

Position: Director

Appointed: 08 March 2019

Christopher B.

Position: Director

Appointed: 10 February 2017

Resigned: 17 December 2020

William B.

Position: Director

Appointed: 16 January 2017

Resigned: 01 August 2023

Nigel P.

Position: Director

Appointed: 28 November 2013

Resigned: 25 February 2016

Jason L.

Position: Director

Appointed: 17 October 2013

Resigned: 10 September 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is William B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jason L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

William B.

Notified on 18 October 2016
Nature of control: significiant influence or control

Jason L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher B.

Notified on 18 October 2016
Ceased on 17 December 2020
Nature of control: significiant influence or control

Company previous names

Lpm Prestige Sales April 27, 2018
Ashcroft (halam) January 18, 2017
Ashcroft Plant & Machinery July 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-12-31
Net Worth100100100   
Balance Sheet
Cash Bank On Hand   21 411137 795297 752
Current Assets  100527 1361 120 8961 895 711
Debtors  100253 709776 267801 131
Net Assets Liabilities  100-30 2524 532181 684
Other Debtors  10011 072238 42136 256
Property Plant Equipment   60 85546 17935 249
Total Inventories   252 016206 834796 828
Net Assets Liabilities Including Pension Asset Liability100100100   
Reserves/Capital
Shareholder Funds100100100   
Other
Accrued Liabilities Deferred Income   1 879  
Accumulated Amortisation Impairment Intangible Assets     728
Accumulated Depreciation Impairment Property Plant Equipment   6 69721 49335 062
Average Number Employees During Period   655
Creditors   254 145183 34019 360
Deferred Tax Asset Debtors   4 870  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   195  
Disposals Property Plant Equipment   8 250  
Finance Lease Liabilities Present Value Total   40 15829 74919 360
Fixed Assets    46 17937 621
Increase Decrease In Property Plant Equipment   44 065  
Increase From Amortisation Charge For Year Intangible Assets     728
Increase From Depreciation Charge For Year Property Plant Equipment   6 89214 79613 569
Intangible Assets     2 372
Intangible Assets Gross Cost     3 100
Net Current Assets Liabilities  100163 038144 921172 197
Number Shares Issued Fully Paid    55
Other Creditors   213 987153 5911 044 260
Other Taxation Social Security Payable   2 4318 40057 425
Par Value Share111 11
Prepayments Accrued Income   145 808  
Property Plant Equipment Gross Cost   67 55267 67270 311
Provisions For Liabilities Balance Sheet Subtotal    3 2288 774
Recoverable Value-added Tax   2 145  
Total Additions Including From Business Combinations Intangible Assets     3 100
Total Additions Including From Business Combinations Property Plant Equipment   75 8021202 639
Total Assets Less Current Liabilities  100223 893191 100209 818
Trade Creditors Trade Payables   6 85594 597615 602
Trade Debtors Trade Receivables   14 686331 246378 528
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100   
Number Shares Allotted100100100   
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Sun, 10th Sep 2023
filed on: 12th, September 2023
Free Download (1 page)

Company search