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

LP DISCOUNT AUTO LIMITED

Unit 126 Spur Road, SPUR ROAD, Isleworth, TW7 5BD,
Company Registration Number
06359669
Private Limited Company
Active

Company Overview

About Lp Discount Auto Ltd
LP DISCOUNT AUTO LIMITED was founded on 2007-09-03 and has its registered office in Isleworth. The organisation's status is listed as "Active". Lp Discount Auto Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LP DISCOUNT AUTO LIMITED
 
Legal Registered Office
Unit 126 Spur Road
SPUR ROAD
Isleworth
TW7 5BD
Other companies in TN23
 
Filing Information
Company Number 06359669
Company ID Number 06359669
Date formed 2007-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-28
Account next due 2025-06-28
Latest return 2023-11-02
Return next due 2024-11-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 17:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LP DISCOUNT AUTO 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.

Company Officers of LP DISCOUNT AUTO LIMITED

Current Directors
Officer Role Date Appointed
STUART RALPH POPPLETON
Director 2010-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MAXIME EMBRY
Director 2010-08-19 2010-09-03
DANIEL RENE LE GAL
Director 2009-08-27 2010-08-19
LOXON LIMITED
Director 2007-09-03 2009-08-27
AEXIA LIMITED
Company Secretary 2007-09-03 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RALPH POPPLETON A1 IDSYSTEMS LIMITED Director 2016-11-11 CURRENT 2002-02-26 Active
STUART RALPH POPPLETON LOFT ROCKET HOLDING LIMITED Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-01-23
STUART RALPH POPPLETON PS DESIGN SOFTWARE SERVICES LTD Director 2016-10-06 CURRENT 2016-10-06 Active
STUART RALPH POPPLETON CNG TRUCK INVESTORS LIMITED Director 2016-04-21 CURRENT 2014-11-14 Dissolved 2016-09-13
STUART RALPH POPPLETON JBI MANAGEMENT GRP EU LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
STUART RALPH POPPLETON WOLDERON TRADE (UK) LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
STUART RALPH POPPLETON INNOKONSULT LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-03-28
STUART RALPH POPPLETON KONSULTA HG LIMITED Director 2016-03-12 CURRENT 2016-03-12 Dissolved 2017-03-28
STUART RALPH POPPLETON AM24 NEW SCIENCE HEALTHCARE PUBLISHING LTD Director 2015-12-22 CURRENT 2015-12-22 Dissolved 2017-06-06
STUART RALPH POPPLETON BUSINESS BRIDGE FINANCE LIMITED Director 2015-10-30 CURRENT 2015-10-30 Dissolved 2017-11-28
STUART RALPH POPPLETON SPHAIRE LTD Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-02-28
STUART RALPH POPPLETON AHS COMMODITIES LTD Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2017-09-12
STUART RALPH POPPLETON 4M GROUP LTD. Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
STUART RALPH POPPLETON RXP SERVICES UK LTD Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-12-06
STUART RALPH POPPLETON EXCLUSIVE-PARTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
STUART RALPH POPPLETON TROCKSE LIMITED Director 2015-06-03 CURRENT 2015-01-22 Dissolved 2017-03-07
STUART RALPH POPPLETON ELITE TALENT MANAGEMENT LTD Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2016-11-15
STUART RALPH POPPLETON MANUFACTURING AEROSPACE COMPANY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2016-02-23
STUART RALPH POPPLETON MEX-TRADE UNI LTD. Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
STUART RALPH POPPLETON DATACENTRE CONSULTING LTD Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-07-05
STUART RALPH POPPLETON PSAO INVEST EUROPE LTD. Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-04
STUART RALPH POPPLETON BEAUTY ACADEMY GERMANY LIMITED Director 2015-01-21 CURRENT 2014-07-14 Active
STUART RALPH POPPLETON ARTISTS MUSIC EVENTS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-05-31
STUART RALPH POPPLETON 24 SERVIS LTD. Director 2014-11-15 CURRENT 2012-03-12 Active
STUART RALPH POPPLETON EUROPE ARAB REAL ESTATE LTD Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2015-08-11
STUART RALPH POPPLETON NST TRADING LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
STUART RALPH POPPLETON CBS-EU LTD Director 2014-08-30 CURRENT 2014-08-30 Dissolved 2016-11-01
STUART RALPH POPPLETON DYNAINDUSTRY LTD Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2017-10-31
STUART RALPH POPPLETON PANAPOL LIMITED Director 2014-08-01 CURRENT 2013-01-11 Active
STUART RALPH POPPLETON THE NEW BLUE BRIDGE LTD Director 2014-07-10 CURRENT 2014-07-10 Active
STUART RALPH POPPLETON WELLPERFORM RESOURCES LTD Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
STUART RALPH POPPLETON DAIKER LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-05-19
STUART RALPH POPPLETON GLOBAL DOCUMENT PROCESSING LTD Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2016-05-17
STUART RALPH POPPLETON PDRV SERVICES LTD Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2015-09-29
STUART RALPH POPPLETON CBN TOOLING LTD Director 2014-02-11 CURRENT 2014-02-11 Active
STUART RALPH POPPLETON ASYNJOR LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
STUART RALPH POPPLETON SERVICE-24 LTD. Director 2014-01-16 CURRENT 2014-01-16 Active
STUART RALPH POPPLETON CTFC (UK) LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-07-21
STUART RALPH POPPLETON HERALD ESTATES LTD Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-01-12
STUART RALPH POPPLETON VISTA FINANCIAL SERVICES LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2017-10-24
STUART RALPH POPPLETON WORLDNEXT LIMITED Director 2013-08-19 CURRENT 2007-08-28 Dissolved 2017-05-02
STUART RALPH POPPLETON BELFOR CAPITAL LIMITED Director 2013-08-13 CURRENT 2013-08-13 Dissolved 2015-03-24
STUART RALPH POPPLETON INFRADVICE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
STUART RALPH POPPLETON OPTIMUM EDGE LIMITED Director 2013-07-02 CURRENT 2012-09-20 Active - Proposal to Strike off
STUART RALPH POPPLETON LANGBY LTD Director 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
STUART RALPH POPPLETON REX SHIPPING INTERNATIONAL LTD Director 2013-05-01 CURRENT 2011-03-30 Dissolved 2016-05-24
STUART RALPH POPPLETON QUEST4LEISURE LIMITED Director 2013-02-01 CURRENT 2007-01-09 Dissolved 2014-08-19
STUART RALPH POPPLETON ARTELIM LTD Director 2013-01-10 CURRENT 2007-11-22 Active - Proposal to Strike off
STUART RALPH POPPLETON PERRY EUROPE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-05-17
STUART RALPH POPPLETON CULPIA LIMITED Director 2012-11-01 CURRENT 2005-02-17 Active
STUART RALPH POPPLETON BUSINESS & GO LIMITED Director 2012-10-29 CURRENT 2012-01-25 Dissolved 2014-05-06
STUART RALPH POPPLETON ALMUS CONSULTING LTD Director 2012-10-04 CURRENT 2012-10-04 Active
STUART RALPH POPPLETON CHARTER GROUP FUND ADMINISTRATION LTD Director 2012-10-02 CURRENT 2010-08-03 Active
STUART RALPH POPPLETON ZAHO LIMITED Director 2012-09-24 CURRENT 2012-09-24 Dissolved 2013-10-15
STUART RALPH POPPLETON BRIDGEWAY INVESTMENTS LIMITED Director 2012-09-24 CURRENT 2012-07-19 Active - Proposal to Strike off
STUART RALPH POPPLETON GLG BUILDING SERVICES LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-04-01
STUART RALPH POPPLETON BRITE-KAUFT-IHR-AUTO LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
STUART RALPH POPPLETON TEAMSQUAD ENTERPRISES LTD Director 2012-08-07 CURRENT 2012-08-07 Dissolved 2016-03-15
STUART RALPH POPPLETON CONSTRUCTION SERVICE CONSULTING LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2013-10-22
STUART RALPH POPPLETON FLOWER FLAVOUR LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2014-03-04
STUART RALPH POPPLETON BPS CONSEIL LTD Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2016-08-09
STUART RALPH POPPLETON NIGELWGHT LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-01-28
STUART RALPH POPPLETON TENO SOLUTIONS LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-01-21
STUART RALPH POPPLETON BOWFINGER FILMS LTD Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2013-12-31
STUART RALPH POPPLETON ISCV LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2013-12-10
STUART RALPH POPPLETON VT CORP LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2013-12-03
STUART RALPH POPPLETON GAME STORE EUROPE LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2013-11-05
STUART RALPH POPPLETON HEMISPHERES CREATIVE&ADVERTISING AGENCY LTD. Director 2012-02-01 CURRENT 2012-02-01 Active
STUART RALPH POPPLETON PAYMENTPOKE LTD Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2013-09-10
STUART RALPH POPPLETON BANG ON SOLUTIONS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2015-05-19
STUART RALPH POPPLETON FRENCHTOURS LIMITED Director 2012-01-02 CURRENT 2011-01-13 Active
STUART RALPH POPPLETON TIME FOR TRADING LIMITED Director 2012-01-01 CURRENT 2011-01-11 Dissolved 2013-08-20
STUART RALPH POPPLETON SOLARIA MARINE LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2013-11-19
STUART RALPH POPPLETON PROMO BUSINESS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
STUART RALPH POPPLETON NUTRADISTRIB LIMITED Director 2011-10-12 CURRENT 2009-07-21 Dissolved 2014-11-18
STUART RALPH POPPLETON ATLANTIC AEROSPACE SERVICES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2014-01-21
STUART RALPH POPPLETON HERITAGE REAL PROPERTIES INT. LIMITED Director 2011-06-14 CURRENT 2002-10-22 Dissolved 2014-05-20
STUART RALPH POPPLETON TOBACCO EUROPE, LTD. Director 2011-03-14 CURRENT 2011-03-14 Active
STUART RALPH POPPLETON MEDITERRANEAN PROPERTIES LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2014-05-06
STUART RALPH POPPLETON KOMUS LTD Director 2011-02-07 CURRENT 2010-03-16 Dissolved 2015-01-13
STUART RALPH POPPLETON MEGA PLUS LIMITED Director 2011-02-07 CURRENT 2010-09-09 Dissolved 2014-05-06
STUART RALPH POPPLETON SPORTEX-TRADING LTD Director 2011-01-27 CURRENT 2010-10-05 Active - Proposal to Strike off
STUART RALPH POPPLETON P.E.M.B.J.O. SECURITY LTD. Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2013-09-03
STUART RALPH POPPLETON F3 INFORMATION SYSTEMS LTD Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2013-08-20
STUART RALPH POPPLETON BERINGOF LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2015-01-13
STUART RALPH POPPLETON KAPPA TRADING LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-08-02
STUART RALPH POPPLETON SCI LILAS LIMITED Director 2010-08-24 CURRENT 2004-07-06 Active
STUART RALPH POPPLETON WORLD RESORTS LTD. Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2016-04-05
STUART RALPH POPPLETON POOL.SEC LIMITED Director 2010-06-01 CURRENT 2008-11-24 Dissolved 2014-05-06
STUART RALPH POPPLETON LOGISTIC AGENCY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
STUART RALPH POPPLETON ACME RESOURCES LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2016-02-16
STUART RALPH POPPLETON ROCKWOOD & HINES LIMITED Director 2010-03-02 CURRENT 2006-12-20 Active - Proposal to Strike off
STUART RALPH POPPLETON JENSEN-DATA LIMITED Director 2010-02-01 CURRENT 2006-09-25 Dissolved 2016-11-15
STUART RALPH POPPLETON ENGINEERING LABORATORY SERVICES LIMITED Director 2009-12-21 CURRENT 2001-08-02 Dissolved 2014-07-29
STUART RALPH POPPLETON EFFICIA LIMITED Director 2009-12-04 CURRENT 2003-02-13 Dissolved 2015-05-12
STUART RALPH POPPLETON EMAPO LTD Director 2009-10-22 CURRENT 2005-10-21 Dissolved 2015-02-10
STUART RALPH POPPLETON UK CONCEPT AND ADVICE COMPANY LIMITED Director 2009-07-01 CURRENT 2008-06-03 Dissolved 2014-01-14
STUART RALPH POPPLETON AVAVINE LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2015-10-20
STUART RALPH POPPLETON POWER SYSTEM INVEST LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
STUART RALPH POPPLETON MUDFLINGERS LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2014-05-06
STUART RALPH POPPLETON GIRMO LIMITED Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2013-10-01
STUART RALPH POPPLETON SPACE PEOPLE BALANCE LIMITED Director 2009-02-19 CURRENT 2007-08-03 Dissolved 2014-07-08
STUART RALPH POPPLETON CENTRE FOR BUSINESS SKILLS DEVELOPMENT LIMITED Director 2009-01-20 CURRENT 2007-04-25 Active
STUART RALPH POPPLETON FEDETEX LTD. Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2014-10-07
STUART RALPH POPPLETON SURE COMMUNICATIONS LIMITED Director 2008-12-16 CURRENT 2005-10-04 Dissolved 2015-02-10
STUART RALPH POPPLETON CENTRA ASSOCIATES LIMITED Director 2008-12-09 CURRENT 2005-10-05 Dissolved 2014-06-24
STUART RALPH POPPLETON YORK BUSINESS ALLIANCE LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active - Proposal to Strike off
STUART RALPH POPPLETON GLOBAL WORLD LOGISTIC LTD. Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2016-04-12
STUART RALPH POPPLETON A.R.T. BUSINESS CONSULTING LIMITED Director 2008-09-15 CURRENT 2001-06-21 Active
STUART RALPH POPPLETON MAINMAN LIMITED Director 2008-07-28 CURRENT 2007-08-08 Active
STUART RALPH POPPLETON HUMANIC MEDIA LTD. Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-30
STUART RALPH POPPLETON FLAME CONSULTING LIMITED Director 2007-12-28 CURRENT 2007-07-27 Active - Proposal to Strike off
STUART RALPH POPPLETON SILVERAMA LIMITED Director 2007-12-18 CURRENT 2005-12-23 Active
STUART RALPH POPPLETON VERIDA LTD. Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
STUART RALPH POPPLETON P&B FOREST SERVICE LTD. Director 2007-12-13 CURRENT 2007-12-13 Active
STUART RALPH POPPLETON OPTIMAL TRADE LTD. Director 2007-12-03 CURRENT 2007-11-02 Active
STUART RALPH POPPLETON GEMESIS LIMITED Director 2007-09-21 CURRENT 2007-01-09 Dissolved 2015-10-20
STUART RALPH POPPLETON LARGE LIFE LIMITED Director 2007-09-06 CURRENT 2003-03-24 Active
STUART RALPH POPPLETON BRAITHWHITE & SON LIMITED Director 2007-09-04 CURRENT 2001-09-05 Active - Proposal to Strike off
STUART RALPH POPPLETON DIESEL COMPONENTS LTD. Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
STUART RALPH POPPLETON FKL EU LTD. Director 2007-02-12 CURRENT 2007-02-12 Active
STUART RALPH POPPLETON JMJ COMPOSITES LTD. Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2017-04-25
STUART RALPH POPPLETON MAYTON TRADING LTD. Director 2006-09-12 CURRENT 2006-05-19 Dissolved 2015-12-22
STUART RALPH POPPLETON DARING INVESTMENTS LIMITED Director 2003-07-17 CURRENT 2002-01-21 Dissolved 2016-01-19

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
2024-04-1128/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04DIRECTOR APPOINTED ROMAN HLAVATSKYY
2024-04-04APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON
2023-06-1528/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIENNE LUCIE ROUTIER
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIENNE LUCIE ROUTIER
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-24CESSATION OF STUART RALPH POPPLETON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF STUART RALPH POPPLETON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-12DISS40Compulsory strike-off action has been discontinued
2022-07-11AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-23AA01Previous accounting period shortened from 29/09/20 TO 28/09/20
2021-06-30AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-25PSC09Withdrawal of a person with significant control statement on 2019-09-25
2019-08-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AP04Appointment of Cbc Company Secretary Ltd as company secretary on 2019-04-02
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RALPH POPPLETON
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 126 SPUR ROAD ISLEWORTH TW7 5BD ENGLAND
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2018 FROM EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0103/10/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0103/10/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0103/10/10 ANNUAL RETURN FULL LIST
2010-09-06AP01DIRECTOR APPOINTED MR. STUART RALPH POPPLETON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXIME EMBRY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LE GAL
2010-08-19AP01DIRECTOR APPOINTED MR. MAXIME EMBRY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LE GAL
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-09AR0103/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RENE LE GAL / 09/10/2009
2009-08-27288aDIRECTOR APPOINTED MISTER DANIEL LE GAL
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR LOXON LIMITED
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT 11 WILLESBOROUGH INDUSTRIAL PARK KENNINGTON ROAD ASHFORD KENT TN24 0TD UNITED KINGDOM
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM NO 6 RAYWOOD OFFICE COMPLEX LEACON LANE CHARING KENT TN27 0ET
2008-10-03363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY AEXIA LIMITED
2007-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LP DISCOUNT AUTO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LP DISCOUNT AUTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LP DISCOUNT AUTO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due Within One Year 2011-10-01 £ 13,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 LP DISCOUNT AUTO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 3,973
Current Assets 2011-10-01 £ 3,973
Shareholder Funds 2011-10-01 £ 9,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LP DISCOUNT AUTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LP DISCOUNT AUTO LIMITED
Trademarks
We have not found any records of LP DISCOUNT AUTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LP DISCOUNT AUTO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as LP DISCOUNT AUTO LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where LP DISCOUNT AUTO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LP DISCOUNT AUTO 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 LP DISCOUNT AUTO 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.