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

Lpe Powder Coating U.k Limited LEICESTER


Founded in 2014, Lpe Powder Coating U.k, classified under reg no. 09242842 is an active company. Currently registered at 9 Stoughton Road LE2 4DS, Leicester the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Deborah B., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 1 October 2014 and Deborah B. has been with the company for the least time - from 17 September 2015. As of 28 April 2024, there were 4 ex directors - Adam R., Tracey R. and others listed below. There were no ex secretaries.

Lpe Powder Coating U.k Limited Address / Contact

Office Address 9 Stoughton Road
Office Address2 Oadby
Town Leicester
Post code LE2 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09242842
Date of Incorporation Wed, 1st Oct 2014
Industry Repair of other equipment
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Deborah B.

Position: Director

Appointed: 17 September 2015

Stephen B.

Position: Director

Appointed: 01 October 2014

Adam R.

Position: Director

Appointed: 01 February 2016

Resigned: 09 November 2019

Tracey R.

Position: Director

Appointed: 17 September 2015

Resigned: 15 March 2017

Victoria W.

Position: Director

Appointed: 01 September 2015

Resigned: 01 February 2016

Adam R.

Position: Director

Appointed: 01 October 2014

Resigned: 01 September 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Stephen B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Adam R. This PSC owns 25-50% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adam R.

Notified on 6 April 2016
Ceased on 9 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 2 515  2 780 31 50744 15351 312
Current Assets 85 911118 699119 409186 667208 129283 259217 385237 955
Debtors 81 296116 599117 309181 787176 029219 652141 132154 543
Net Assets Liabilities 11 4801 25410 80011 53922 69688 202128 075145 281
Other Debtors      596  
Property Plant Equipment 4 5233 3922 7762 0811 5601 8135 1094 438
Total Inventories 2 1002 1002 1002 10032 10032 10032 10032 100
Cash Bank In Hand 2 515       
Net Assets Liabilities Including Pension Asset Liability 11 480       
Stocks Inventory 2 100       
Tangible Fixed Assets6 0304 523       
Reserves/Capital
Called Up Share Capital 10       
Profit Loss Account Reserve 11 470       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5072 6383 5644 2594 7805 3837 0868 565
Additions Other Than Through Business Combinations Property Plant Equipment   310  8564 999808
Amounts Owed By Group Undertakings Participating Interests 6 73321 38010 0249 3898 210100 71922 84628 597
Amounts Owed To Group Undertakings Participating Interests 16 70421 38010 0249 3898 210   
Average Number Employees During Period     99913
Bank Borrowings      50 000  
Bank Overdrafts 48711 331278 8 122   
Corporation Tax Payable 3 0913295 7675 76613 318   
Creditors 62 25098 313111 385177 209186 993146 87094 41997 112
Finance Lease Liabilities Present Value Total  15 58239 36668 02053 632   
Increase From Depreciation Charge For Year Property Plant Equipment  1 1319266955216031 7031 479
Net Current Assets Liabilities 23 66120 3868 0249 45821 136136 389122 966140 843
Other Creditors 14 8544 1671 8871 718 2 7152 3582 358
Other Taxation Social Security Payable 23 09331 82034 47951 13942 907   
Property Plant Equipment Gross Cost 6 0306 0306 3406 3406 3407 19612 19513 003
Taxation Social Security Payable     56 225110 69261 61848 283
Total Assets Less Current Liabilities 28 18423 77810 80011 53922 696138 202128 075145 281
Trade Creditors Trade Payables 20 72513 70419 58441 17760 80433 46330 44346 471
Trade Debtors Trade Receivables 74 563116 599113 308152 280108 529118 337118 286125 946
Capital Employed 11 480       
Creditors Due After One Year 16 704       
Creditors Due Within One Year 62 250       
Number Shares Allotted 10       
Number Shares Allotted Increase Decrease During Period 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid 10       
Tangible Fixed Assets Cost Or Valuation6 0306 030       
Tangible Fixed Assets Depreciation 1 507       
Tangible Fixed Assets Depreciation Charged In Period 1 507       
Value Shares Allotted Increase Decrease During Period 10       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-01-18
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements