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

Lpec Ltd LONDON


Lpec started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06022383. The Lpec company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2V 7NQ. Since Wednesday 20th June 2018 Lpec Ltd is no longer carrying the name Lpeq.

The company has 8 directors, namely Paul D., Joakim F. and Deborah B. and others. Of them, Stuart H. has been with the company the longest, being appointed on 9 October 2015 and Paul D. has been with the company for the least time - from 24 March 2021. As of 29 April 2024, there were 13 ex directors - Richard B., Douwe C. and others listed below. There were no ex secretaries.

Lpec Ltd Address / Contact

Office Address 6th Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06022383
Date of Incorporation Thu, 7th Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 24 March 2021

Joakim F.

Position: Director

Appointed: 21 January 2021

Deborah B.

Position: Director

Appointed: 17 February 2020

Olivier M.

Position: Director

Appointed: 25 November 2019

Mark F.

Position: Director

Appointed: 05 July 2016

David T.

Position: Director

Appointed: 27 January 2016

Kristof V.

Position: Director

Appointed: 27 January 2016

Stuart H.

Position: Director

Appointed: 09 October 2015

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 December 2006

Richard B.

Position: Director

Appointed: 26 September 2018

Resigned: 02 June 2021

Douwe C.

Position: Director

Appointed: 13 January 2016

Resigned: 31 August 2019

Susanne Z.

Position: Director

Appointed: 01 July 2014

Resigned: 25 November 2020

Louisa S.

Position: Director

Appointed: 20 January 2014

Resigned: 20 October 2016

Timothy S.

Position: Director

Appointed: 22 October 2013

Resigned: 06 September 2016

Stuart H.

Position: Director

Appointed: 10 April 2013

Resigned: 31 October 2014

Jonathan B.

Position: Director

Appointed: 09 January 2012

Resigned: 13 September 2013

Wilken V.

Position: Director

Appointed: 20 April 2010

Resigned: 30 June 2014

Monique D.

Position: Director

Appointed: 24 March 2010

Resigned: 16 March 2011

Timothy S.

Position: Director

Appointed: 24 March 2010

Resigned: 31 March 2013

Andrea L.

Position: Director

Appointed: 24 March 2010

Resigned: 26 April 2016

Andrew L.

Position: Director

Appointed: 07 December 2006

Resigned: 25 November 2020

Ian A.

Position: Director

Appointed: 07 December 2006

Resigned: 01 July 2013

Company previous names

Lpeq June 20, 2018
Ipeit December 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand199 590151 50434 96870 031
Current Assets329 469178 763174 823129 823
Debtors129 87927 259139 85559 792
Net Assets Liabilities -31 227-81 751-68 355
Property Plant Equipment  2 8582 725
Other
Accrued Liabilities Deferred Income300 838201 379223 568172 117
Accumulated Depreciation Impairment Property Plant Equipment4 3254 3254 5565 123
Average Number Employees During Period1111
Bank Borrowings Overdrafts   25 000
Corporation Tax Payable1 335   
Corporation Tax Recoverable236   
Creditors311 711209 99025 000200 903
Increase From Depreciation Charge For Year Property Plant Equipment  231567
Net Current Assets Liabilities17 758-31 227-59 609-71 080
Other Remaining Borrowings  25 000 
Prepayments12 64320 4707 5052 492
Property Plant Equipment Gross Cost4 3254 3257 4147 848
Recoverable Value-added Tax 3 489  
Total Additions Including From Business Combinations Property Plant Equipment  3 089434
Total Assets Less Current Liabilities17 758-31 227-56 751-68 355
Trade Creditors Trade Payables4 6618 6115 4112 990
Trade Debtors Trade Receivables117 0003 300132 35057 300

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, October 2022
Free Download (10 pages)

Company search

Advertisements