Axis Cleaning And Support Services Limited MILTON KEYNES


Axis Cleaning And Support Services started in year 1985 as Private Limited Company with registration number 01888801. The Axis Cleaning And Support Services company has been functioning successfully for thirty nine years now and its status is liquidation. The firm's office is based in Milton Keynes at 1 Radian Court. Postal code: MK5 8PJ. Since Fri, 22nd Mar 2013 Axis Cleaning And Support Services Limited is no longer carrying the name Lpm Cleaning.

Axis Cleaning And Support Services Limited Address / Contact

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

Company Information / Profile

Registration Number 01888801
Date of Incorporation Thu, 21st Feb 1985
Industry General cleaning of buildings
End of financial Year 30th June
Company age 39 years old
Account next due date Fri, 31st Mar 2023 (407 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Una N.

Position: Secretary

Appointed: 01 August 2022

Declan D.

Position: Director

Appointed: 03 February 2021

Michael K.

Position: Director

Appointed: 03 February 2021

Resigned: 31 July 2022

Simon G.

Position: Secretary

Appointed: 28 September 2015

Resigned: 03 February 2021

Simon G.

Position: Director

Appointed: 09 March 2015

Resigned: 31 January 2022

Stuart B.

Position: Director

Appointed: 27 July 2013

Resigned: 31 May 2015

Jonathan L.

Position: Director

Appointed: 01 March 2012

Resigned: 03 February 2021

Mark S.

Position: Secretary

Appointed: 29 February 2012

Resigned: 28 September 2015

Mark S.

Position: Director

Appointed: 06 February 2012

Resigned: 28 September 2015

Zoe H.

Position: Director

Appointed: 01 February 2012

Resigned: 27 July 2013

Frederick S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 29 February 2012

Joe R.

Position: Director

Appointed: 27 July 2011

Resigned: 13 January 2014

Nigel H.

Position: Director

Appointed: 24 May 2011

Resigned: 31 January 2012

Scott D.

Position: Director

Appointed: 14 May 2011

Resigned: 12 February 2015

Frederick S.

Position: Director

Appointed: 26 April 2010

Resigned: 29 February 2012

David W.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2011

Richard B.

Position: Director

Appointed: 04 February 2010

Resigned: 11 April 2011

Eugene B.

Position: Director

Appointed: 30 October 2008

Resigned: 30 June 2011

James S.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 August 2011

James S.

Position: Director

Appointed: 30 November 2007

Resigned: 28 February 2010

Paul E.

Position: Director

Appointed: 25 September 2007

Resigned: 03 August 2008

Ian P.

Position: Secretary

Appointed: 14 December 2006

Resigned: 30 November 2007

David H.

Position: Director

Appointed: 27 November 2006

Resigned: 08 April 2009

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2006

Resigned: 31 March 2009

Paul M.

Position: Director

Appointed: 18 February 2005

Resigned: 11 April 2005

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 10 November 2003

Resigned: 24 November 2006

Ian P.

Position: Director

Appointed: 15 July 1996

Resigned: 30 November 2007

Stephen T.

Position: Director

Appointed: 15 July 1996

Resigned: 28 October 2002

Mark B.

Position: Director

Appointed: 09 January 1995

Resigned: 23 February 1997

Dierdre W.

Position: Director

Appointed: 03 February 1991

Resigned: 09 January 1995

City Road Registrars Limited

Position: Secretary

Appointed: 03 February 1991

Resigned: 10 November 2003

People with significant control

Lpm Acquisitions Limited

Ground Floor, River House Maidstone Road, Sidcup, DA14 5RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 05995125
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger B.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Jonathan L.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Simon G.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company previous names

Lpm Cleaning March 22, 2013
London Property Maintenance (cleaning) September 11, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 11th, July 2022
Free Download (35 pages)

Company search