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

Lpi (hotels) Limited LONDON


Lpi (hotels) started in year 2007 as Private Limited Company with registration number 06250926. The Lpi (hotels) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 85 Buckingham Gate. Postal code: SW1E 6PD. Since Thursday 5th July 2007 Lpi (hotels) Limited is no longer carrying the name Leigh Park Inn.

There is a single director in the company at the moment - Mark S., appointed on 17 May 2007. In addition, a secretary was appointed - Patricia S., appointed on 5 February 2013. As of 6 May 2024, there were 3 ex directors - David D., Alan H. and others listed below. There were no ex secretaries.

Lpi (hotels) Limited Address / Contact

Office Address 85 Buckingham Gate
Town London
Post code SW1E 6PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06250926
Date of Incorporation Thu, 17th May 2007
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Patricia S.

Position: Secretary

Appointed: 05 February 2013

Mark S.

Position: Director

Appointed: 17 May 2007

Noble Corporate Management Limited

Position: Corporate Secretary

Appointed: 17 May 2007

Resigned: 14 November 2008

David D.

Position: Director

Appointed: 17 May 2007

Resigned: 21 September 2011

Alan H.

Position: Director

Appointed: 17 May 2007

Resigned: 23 September 2010

Andrew S.

Position: Director

Appointed: 17 May 2007

Resigned: 23 September 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Lpi (Holdings) Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lpi (Holdings) Limited

Buckingham Court 78 Buckingham Gate, London, SW1E 6PE, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06250789
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Leigh Park Inn July 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-302013-03-312014-03-312015-03-312016-03-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand    93 567784784784784784
Current Assets204 268 234 65116 1928 39111 9492 138 8563 988 86721 53619 76017 984
Debtors107 037 123 97412 6628 3828 3822 138 0723 988 08320 75218 97617 200
Net Assets Liabilities    -14 728 222-14 989 458-11 992 517-10 144 293-9 795 373-9 797 149-9 798 925
Other Debtors       3 988 08220 75218 97517 199
Cash Bank In Hand89 043 101 3143 5309      
Net Assets Liabilities Including Pension Asset Liability-13 932 609 -10 297 997-14 515 271-14 728 222      
Stocks Inventory8 188 9 363        
Tangible Fixed Assets2 494 0992 494 0992 481 914        
Reserves/Capital
Called Up Share Capital1 111      
Profit Loss Account Reserve-13 932 610 -10 297 998-14 515 272-14 728 223      
Other
Accrued Liabilities       1 7501 7501 7501 750
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 750-1 750   
Amounts Owed By Related Parties       1 11
Average Number Employees During Period        111
Creditors    41 20315 001 40714 129 62314 133 1609 816 9099 816 9099 816 909
Net Current Assets Liabilities-494 449 -606 787-42 812-32 812-14 989 458     
Number Shares Issued Fully Paid       1111
Other Creditors       14 131 4109 813 0599 813 0599 813 059
Par Value Share  111   111
Total Assets Less Current Liabilities1 999 650 1 875 127-42 812-32 812-14 989 458-11 990 767-10 142 543   
Trade Creditors Trade Payables        2 1002 1002 100
Bank Borrowings Overdrafts Secured10 934 310 11 208 487        
Capital Employed-13 932 609 -10 297 997-14 515 271-14 728 222      
Creditors Due After One Year15 932 259 12 173 12414 472 45914 695 410      
Creditors Due Within One Year698 717 841 43859 00441 203      
Number Shares Allotted  111      
Share Capital Allotted Called Up Paid1 111      
Tangible Fixed Assets Cost Or Valuation 13 731 82113 731 821        
Tangible Fixed Assets Depreciation 11 237 72211 249 907        
Tangible Fixed Assets Depreciation Charged In Period  12 185        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 249 907       
Tangible Fixed Assets Disposals   13 731 821       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 17th, May 2023
Free Download (3 pages)

Company search