Lp Realisations No. 3 Limited MELTON STREET EUSTON SQUARE


Founded in 1979, Lp Realisations No. 3, classified under reg no. 01466808 is an active company. Currently registered at C/o Grant Thornton NW1 2EP, Melton Street Euston Square the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Monday 31st December 2001. Since Monday 29th March 2004 Lp Realisations No. 3 Limited is no longer carrying the name Uk Safety.

The company has 2 directors, namely Kenneth E., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 1 January 1997 and Kenneth E. has been with the company for the least time - from 9 May 1997. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lp Realisations No. 3 Limited Address / Contact

Office Address C/o Grant Thornton
Office Address2 Grant Thornton House
Town Melton Street Euston Square
Post code NW1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466808
Date of Incorporation Thu, 13th Dec 1979
Industry Wholesale of clothing and footwear
Industry Manufacture of other outerwear
End of financial Year 31st December
Company age 45 years old
Account next due date Fri, 31st Oct 2003 (7515 days after)
Account last made up date Mon, 31st Dec 2001
Next confirmation statement due date Sat, 10th Dec 2016 (2016-12-10)
Return last made up date Tue, 26th Nov 2002

Company staff

Kenneth E.

Position: Director

Appointed: 09 May 1997

Paul C.

Position: Director

Appointed: 01 January 1997

Lawrence J.

Position: Secretary

Appointed: 31 December 2002

Resigned: 19 January 2021

Lawrence J.

Position: Director

Appointed: 27 November 2002

Resigned: 19 January 2021

Alan S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 December 2002

Alan S.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 2002

Richard S.

Position: Director

Appointed: 29 March 1995

Resigned: 30 May 1998

Anthony M.

Position: Director

Appointed: 01 February 1995

Resigned: 07 May 1998

John R.

Position: Director

Appointed: 12 December 1994

Resigned: 07 May 1998

Ian R.

Position: Secretary

Appointed: 24 February 1994

Resigned: 30 May 1998

Pamela S.

Position: Director

Appointed: 04 May 1993

Resigned: 01 February 1995

John N.

Position: Secretary

Appointed: 04 May 1993

Resigned: 24 February 1994

David S.

Position: Director

Appointed: 04 May 1993

Resigned: 31 January 1994

John N.

Position: Director

Appointed: 04 May 1993

Resigned: 31 January 2003

Colin D.

Position: Director

Appointed: 04 March 1993

Resigned: 14 July 1995

William C.

Position: Director

Appointed: 12 December 1990

Resigned: 31 December 1992

Martin B.

Position: Director

Appointed: 12 December 1990

Resigned: 31 December 1992

Brian B.

Position: Director

Appointed: 12 December 1990

Resigned: 05 May 1993

Harry T.

Position: Director

Appointed: 12 December 1990

Resigned: 14 June 1992

Ivor S.

Position: Director

Appointed: 12 December 1990

Resigned: 05 May 1993

Paul L.

Position: Director

Appointed: 12 December 1990

Resigned: 03 July 1992

Company previous names

Uk Safety March 29, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Full accounts data made up to Monday 31st December 2001
filed on: 6th, February 2003
Free Download (11 pages)

Company search

Advertisements