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

Lpc Medical (UK) Limited KIBWORTH


Lpc Medical (UK) started in year 2001 as Private Limited Company with registration number 04315433. The Lpc Medical (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Kibworth at Unit 3 Nursery Court. Postal code: LE8 0EX. Since 17th December 2001 Lpc Medical (UK) Limited is no longer carrying the name Sallow Gesture.

At the moment there are 6 directors in the the firm, namely Nazirali T., Shirazali D. and Karim T. and others. In addition one secretary - Ian W. - is with the company. As of 18 April 2024, there was 1 ex director - Shirazali D.. There were no ex secretaries.

Lpc Medical (UK) Limited Address / Contact

Office Address Unit 3 Nursery Court
Office Address2 Kibworth Business Park
Town Kibworth
Post code LE8 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315433
Date of Incorporation Thu, 1st Nov 2001
Industry Manufacture of pharmaceutical preparations
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Nazirali T.

Position: Director

Appointed: 06 July 2015

Shirazali D.

Position: Director

Appointed: 27 June 2015

Karim T.

Position: Director

Appointed: 01 July 2002

Satnam B.

Position: Director

Appointed: 01 July 2002

Ian W.

Position: Secretary

Appointed: 17 December 2001

Amirali T.

Position: Director

Appointed: 17 December 2001

Salim T.

Position: Director

Appointed: 17 December 2001

Shirazali D.

Position: Director

Appointed: 06 July 2015

Resigned: 02 October 2015

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 01 November 2001

Resigned: 17 December 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 17 December 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is In2 Healthcare Ltd from Kibworth, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

In2 Healthcare Ltd

Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, England

Legal authority Compnaies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registered Office
Registration number 04497984
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sallow Gesture December 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand195 82197 792108 81773 953 
Current Assets541 948299 493110 42975 54456 607
Debtors346 127201 7011 6121 591 
Net Assets Liabilities-643 842-620 370-655 357709 834751 567
Other Debtors343 421201 4801 3281 409 
Other
Accrued Liabilities Deferred Income132 41988 11058 01466 861 
Accumulated Amortisation Impairment Intangible Assets302 706326 653349 605368 521 
Accumulated Depreciation Impairment Property Plant Equipment2 222 2 222  
Amounts Owed To Group Undertakings595 924595 924595 924595 911 
Average Number Employees During Period66666
Creditors358 702208 70258 702666 438671 894
Dividends Paid On Shares155 579    
Increase From Amortisation Charge For Year Intangible Assets 23 947 18 916 
Intangible Assets155 579131 632108 67889 762 
Intangible Assets Gross Cost458 285 458 283  
Net Current Assets Liabilities-440 719-543 300-705 333590 894615 287
Nominal Value Allotted Share Capital 1   
Number Shares Allotted 1 000   
Other Creditors11 5182 4172 4182 418 
Other Remaining Borrowings358 702208 70258 702208 702 
Par Value Share1 0001 000   
Prepayments Accrued Income2 615    
Property Plant Equipment Gross Cost2 222 2 222  
Total Assets Less Current Liabilities-285 140-411 668-596 655501 132542 865
Trade Creditors Trade Payables2 8066 3429 4061 248 
Trade Debtors Trade Receivables91221284182 
Fixed Assets  108 67889 76272 422

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company accounts made up to 30th September 2022
filed on: 13th, February 2023
Free Download (3 pages)

Company search

Advertisements