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

Lpf (2014) Limited BIRMINGHAM


Lpf (2014) started in year 2014 as Private Limited Company with registration number 08867722. The Lpf (2014) company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at Second Floor, West Wing 10. Postal code: B15 3AA.

Lpf (2014) Limited Address / Contact

Office Address Second Floor, West Wing 10
Office Address2 Harborne Road
Town Birmingham
Post code B15 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08867722
Date of Incorporation Wed, 29th Jan 2014
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (537 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 12th Feb 2023 (2023-02-12)
Last confirmation statement dated Sat, 29th Jan 2022

Company staff

Steve S.

Position: Director

Appointed: 29 January 2014

Janet M.

Position: Director

Appointed: 29 January 2014

Resigned: 17 June 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Steve S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Janet M. This PSC owns 25-50% shares and has 25-50% voting rights.

Steve S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janet M.

Notified on 6 April 2016
Ceased on 17 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth22     
Balance Sheet
Cash Bank On Hand 2221232 62634 582
Current Assets   257 908289 367516 744
Debtors    57 785286 741482 162
Net Assets Liabilities  2291857 06588 572
Other Debtors    50 345146 524196 624
Property Plant Equipment    150 897134 839118 780
Cash Bank In Hand22     
Reserves/Capital
Called Up Share Capital22     
Shareholder Funds22     
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 68725 74541 804
Amounts Owed By Group Undertakings Participating Interests      10 678
Amounts Owed To Group Undertakings Participating Interests    29 143210 354330 435
Average Number Employees During Period    111
Bank Borrowings      43 333
Bank Overdrafts      6 667
Creditors    135 848321 106482 839
Finance Lease Liabilities Present Value Total    41 58239 17438 759
Increase From Depreciation Charge For Year Property Plant Equipment     16 05816 059
Net Current Assets Liabilities   277 940-31 73933 905
Other Creditors    40 86421 61763 567
Property Plant Equipment Gross Cost    160 584160 584160 584
Provisions For Liabilities Balance Sheet Subtotal    22013 39020 780
Taxation Social Security Payable     5 6183 448
Total Assets Less Current Liabilities222272 957103 100152 685
Trade Creditors Trade Payables    24 25944 34339 963
Trade Debtors Trade Receivables    7 440140 217274 860
Number Shares Allotted22 2   
Par Value Share11 1   
Share Capital Allotted Called Up Paid22     
Fixed Assets    150 897  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 17th March 2023. New Address: Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA. Previous address: Lpf Crown Farm Eton Wick Road Slough Berkshire SL4 6PG
filed on: 17th, March 2023
Free Download (1 page)

Company search