Lipwick Limited AYLESBURY


Lipwick Limited was officially closed on 2023-07-04. Lipwick was a private limited company that was situated at 19 The Croft, Haddenham, Aylesbury, HP17 8AS, Buckinghamshire, ENGLAND. Its net worth was estimated to be approximately 199940 pounds, and the fixed assets the company owned totalled up to 216469 pounds. The company (formally formed on 2013-11-08) was run by 3 directors and 1 secretary.
Director Darryl P. who was appointed on 16 October 2014.
Director Nigel P. who was appointed on 16 October 2014.
Director Kevin P. who was appointed on 16 October 2014.
Among the secretaries, we can name: Nigel P. appointed on 08 December 2015.

The company was classified as "management consultancy activities other than financial management" (70229). The latest confirmation statement was sent on 2022-11-08 and last time the accounts were sent was on 31 January 2023. 2015-11-08 was the date of the most recent annual return.

Lipwick Limited Address / Contact

Office Address 19 The Croft
Office Address2 Haddenham
Town Aylesbury
Post code HP17 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767832
Date of Incorporation Fri, 8th Nov 2013
Date of Dissolution Tue, 4th Jul 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 22nd Nov 2023
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Nigel P.

Position: Secretary

Appointed: 08 December 2015

Darryl P.

Position: Director

Appointed: 16 October 2014

Nigel P.

Position: Director

Appointed: 16 October 2014

Kevin P.

Position: Director

Appointed: 16 October 2014

Jean P.

Position: Director

Appointed: 16 October 2014

Resigned: 19 February 2020

Geoffrey S.

Position: Director

Appointed: 13 June 2014

Resigned: 15 July 2014

Mark R.

Position: Director

Appointed: 08 November 2013

Resigned: 16 October 2014

Wincham Legal Limited

Position: Corporate Secretary

Appointed: 08 November 2013

Resigned: 08 December 2015

Malcolm R.

Position: Director

Appointed: 08 November 2013

Resigned: 16 October 2014

Jaime V.

Position: Director

Appointed: 08 November 2013

Resigned: 30 May 2014

People with significant control

Nigel P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darryl P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean P.

Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-01-31
Net Worth199 940170 264179 757      
Balance Sheet
Cash Bank In Hand 78 55179 476      
Cash Bank On Hand  79 47686 06081 92251 250   
Current Assets 92 392       
Debtors 13 84116 1343 8213 7052 968   
Net Assets Liabilities     162 503120 777113 54559
Other Debtors 13 84116 134      
Property Plant Equipment  84 52585 78885 16283 790   
Tangible Fixed Assets216 46978 24184 525      
Net Assets Liabilities Including Pension Asset Liability199 940        
Reserves/Capital
Called Up Share Capital209 182209 182209 182      
Profit Loss Account Reserve-9 242-38 918-29 425      
Shareholder Funds199 940170 264179 757      
Other
Creditors  3784881 315711-11 789-769 
Creditors Due Within One Year16 529369378      
Fixed Assets216 469   85 162108 996   
Investments Fixed Assets     25 206   
Net Current Assets Liabilities-16 52992 02395 23289 39384 31253 50713 30410 741481
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests209 182209 182       
Number Shares Allotted209 182209 176209 176209 176209 176209 176   
Par Value Share111111   
Share Capital Allotted Called Up Paid209 176209 176209 176      
Tangible Fixed Assets Additions 78 2417 855      
Tangible Fixed Assets Cost Or Valuation216 46978 241       
Tangible Fixed Assets Depreciation  1 571      
Tangible Fixed Assets Depreciation Charged In Period  1 571      
Tangible Fixed Assets Disposals 216 469       
Total Assets Less Current Liabilities199 940170 264179 757175 181169 474163 214121 588119 905481
Consideration For Shares Issued209 176        
Nominal Value Shares Issued209 176        
Number Shares Issued209 176        
Redemption Value Redeemable Preference Share1        
Value Shares Allotted209 182        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements