Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LPC PRINTING LIMITED
Company Information for

LPC PRINTING LIMITED

EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
01509885
Private Limited Company
Dissolved

Dissolved 2017-02-24

Company Overview

About Lpc Printing Ltd
LPC PRINTING LIMITED was founded on 1980-07-30 and had its registered office in Eastleigh. The company was dissolved on the 2017-02-24 and is no longer trading or active.

Key Data
Company Name
LPC PRINTING LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO45
 
Previous Names
LYNDHURST PRINTING COMPANY LIMITED23/10/2002
Filing Information
Company Number 01509885
Date formed 1980-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-02-24
Type of accounts SMALL
Last Datalog update: 2018-01-25 06:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPC PRINTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LPC PRINTING LIMITED
The following companies were found which have the same name as LPC PRINTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LPC PRINTING, LLC 135 SENECA ST Steuben HORNELL NY 14843 Active Company formed on the 2017-04-20

Company Officers of LPC PRINTING LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARYANNE HARRISON
Company Secretary 1991-05-11
MARTIN GUY BOSWORTH
Director 2005-10-03
KATHLEEN MARYANNE HARRISON
Director 1992-05-07
NICHOLAS LEE
Director 1991-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JASON WILLIAM TILBURY
Director 2003-10-06 2012-11-28
IAN CURTIS
Director 1991-05-11 2003-04-04
DENNIS RICHARD MOON
Director 1992-05-07 1995-10-04
DAVID LEE
Director 1991-05-11 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LEE CURTIS LEE HOLDINGS LIMITED Director 1995-01-17 CURRENT 1995-01-17 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-06-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2016
2015-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2015
2015-12-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2015
2015-03-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-02-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-02-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM HARDLEY INDUSTRIAL ESTATE HARDLEY HYTHE SOUTHAMPTON HAMPSHIRE SO45 3ZX
2015-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015098850010
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 352075
2014-05-06AR0130/04/14 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-01AR0130/04/13 FULL LIST
2013-03-05SH0125/02/13 STATEMENT OF CAPITAL GBP 352075
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON TILBURY
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-01AR0130/04/12 FULL LIST
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-18SH0125/10/11 STATEMENT OF CAPITAL GBP 301075
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-06DISS40DISS40 (DISS40(SOAD))
2011-09-05AR0130/04/11 FULL LIST
2011-08-30GAZ1FIRST GAZETTE
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-30AR0130/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM TILBURY / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARYANNE HARRISON / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY BOSWORTH / 30/04/2010
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-10363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-08363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-04-27363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-04-21363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-22288aNEW DIRECTOR APPOINTED
2003-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-13363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-12169£ IC 1400/1075 04/04/03 £ SR 325@1=325
2003-04-15288bDIRECTOR RESIGNED
2003-04-15RES13PUR AGREEMENT 04/04/03
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23CERTNMCOMPANY NAME CHANGED LYNDHURST PRINTING COMPANY LIMIT ED CERTIFICATE ISSUED ON 23/10/02
2002-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/00
2000-05-02363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-27363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/98
1998-08-10363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-04-30363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1040932 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1040932 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-12-24
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against LPC PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Outstanding LLOYDS BANK COMMECIAL FINANCE LTD
LEGAL ASSIGNMENT 2012-02-23 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-02-16 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2009-04-03 Satisfied
CHATTELS MORTGAGE 2003-04-10 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-04-02 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2001-09-17 Satisfied
FIXED CHARGE 1993-08-26 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 1986-10-20 Satisfied
LEGAL CHARGE 1982-06-11 Satisfied
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LPC PRINTING LIMITED

Intangible Assets
Patents
We have not found any records of LPC PRINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LPC PRINTING LIMITED
Trademarks
We have not found any records of LPC PRINTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LPC PRINTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £11,413 Hired and Contracted Services
Hampshire County Council 2014-11 GBP £2,781 Hired and Contracted Services
Hampshire County Council 2014-10 GBP £9,976 Hired and Contracted Services
Isle of Wight Council 2014-9 GBP £4,511
Hampshire County Council 2014-9 GBP £10,941 Hired and Contracted Services
Hampshire County Council 2014-8 GBP £11,066 Hired and Contracted Services
Hampshire County Council 2014-7 GBP £7,857 Hired and Contracted Services
Hampshire County Council 2014-6 GBP £12,895 Hired and Contracted Services
Hampshire County Council 2014-5 GBP £2,190 Hired and Contracted Services
Isle of Wight Council 2014-4 GBP £102
Hampshire County Council 2014-4 GBP £27,255 Hired and Contracted Services
Hampshire County Council 2014-3 GBP £9,411 Hired and Contracted Services
Hampshire County Council 2014-2 GBP £6,647 Hired & Contracted Services
Hampshire County Council 2014-1 GBP £14,851 Adaptations - Private Contractors
Hampshire County Council 2013-12 GBP £2,622 Adaptations - Private Contractors
Hampshire County Council 2013-11 GBP £8,324 Adaptations - Private Contractors
Hampshire County Council 2013-10 GBP £14,064 Adaptations - Private Contractors
Dorset County Council 2013-9 GBP £713 Printing
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £18,078 Adaptations - Private Contractors
Isle of Wight Council 2013-8 GBP £138
Hampshire County Council 2013-8 GBP £6,781 Adaptations - Private Contractors
Dorset County Council 2013-7 GBP £2,182 Printing
Hampshire County Council 2013-7 GBP £13,194 Adaptations - Private Contractors
Hampshire County Council 2013-6 GBP £22,837 Adaptations - Private Contractors
Dorset County Council 2013-5 GBP £1,298 Printing
Hampshire County Council 2013-5 GBP £5,630 Adaptations - Private Contractors
Hampshire County Council 2013-4 GBP £1,369 Adaptations - Private Contractors
Isle of Wight Council 2013-3 GBP £78
Hampshire County Council 2013-3 GBP £13,490 Printing
Dorset County Council 2013-1 GBP £1,830 Printing
Dorset County Council 2012-10 GBP £1,298 Printing
Isle of Wight Council 2012-9 GBP £2,890
Dorset County Council 2012-4 GBP £4,560 Printing
Hampshire County Council 2012-4 GBP £2,061 Adaptations - Private Contractors
Isle of Wight Council 2012-3 GBP £5,315 Project Manager Waste Strategy
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £3,369 Adaptations - Private Contractors
Cambridge City Council 2012-2 GBP £1,098
Hampshire County Council 2012-2 GBP £11,171 Adaptations - Private Contractors
Hampshire County Council 2012-1 GBP £28,025 Adaptations - Private Contractors
Isle of Wight Council 2011-12 GBP £5,315
Hampshire County Council 2011-12 GBP £9,779 Adaptations - Private Contractors
Hampshire County Council 2011-11 GBP £23,148 Adaptations - Private Contractors
Hampshire County Council 2011-10 GBP £5,540 Adaptations - Private Contractors
Hampshire County Council 2011-9 GBP £17,503 Adaptations - Private Contractors
Hampshire County Council 2011-8 GBP £3,717 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £3,056 Adaptations - Private Contractors
Hampshire County Council 2011-6 GBP £7,210 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £11,739 Adaptations - Private Contractors
Hampshire County Council 2011-4 GBP £2,479 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £11,596 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £9,265 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £3,613 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,200 Adaptations - Private Contractors
Isle of Wight Council 2010-4 GBP £4,125 Public Transport Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Printing and related services 2013/01/01 GBP

To supply print and ancillary services including general printing, promotional items, web printing and over printed envelopes.

Outgoings
Business Rates/Property Tax
No properties were found where LPC PRINTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLPC PRINTING LIMITEDEvent Date2014-12-16
In the High Court of Justice case number 8772 Previous registered name(s) in the last 12 months: None Joint Administrators appointed to the above company on: 16 December 2014 Capacity in which office holder acting: Joint Administrator Correspondence address & contact details of case administrator Charlotte Betteridge 02380 646534 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Administrators Alexander Kinninmonth (IP Number: 9019 ), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646464 : Matthew Robert Haw (IP Number: 9627 ), Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . Tel: 02380 646464 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLPC PRINTING LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LPC PRINTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LPC PRINTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.