LPM BUILDING SERVICES LIMITED - WESTON-SUPER-MARE


Company Profile Company Filings

Overview

LPM BUILDING SERVICES LIMITED is a Private Limited Company from WESTON-SUPER-MARE UNITED KINGDOM and has the status: Active.
LPM BUILDING SERVICES LIMITED was incorporated 28 years ago on 26/01/1996 and has the registered number: 03151645. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LPM BUILDING SERVICES LIMITED - WESTON-SUPER-MARE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 FILERS WAY
WESTON-SUPER-MARE
BS24 7JP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RORY STUART LUXON Mar 1984 British Director 2018-08-22 CURRENT
MR MICHAEL JOHN LUXON Apr 1954 British Director 2000-07-06 UNTIL 2000-08-09 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-01-26 UNTIL 1996-02-13 RESIGNED
SUSAN JANE HORAN Aug 1944 Secretary 1996-02-13 UNTIL 1997-07-23 RESIGNED
MRS GAIL CORRINE LUXON Nov 1960 Secretary 1997-07-23 UNTIL 1998-07-01 RESIGNED
MR MICHAEL JOHN LUXON Apr 1954 British Secretary 2000-11-06 UNTIL 2012-11-20 RESIGNED
CLIVE ANTHONY PONTON Jun 1969 Secretary 1998-11-25 UNTIL 2000-11-06 RESIGNED
CLIVE ANTHONY PONTON Jun 1969 Secretary 1998-07-01 UNTIL 1998-11-09 RESIGNED
THOMAS RICHARD HART Jun 1940 British Secretary 1998-11-11 UNTIL 1998-11-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-01-26 UNTIL 1996-02-13 RESIGNED
STUART WALLIS THORPE Sep 1950 British Director 1997-05-30 UNTIL 1998-05-15 RESIGNED
RICHARD DAVID STEVENS Jul 1972 British Director 1997-05-30 UNTIL 1998-07-01 RESIGNED
CLIVE ANTHONY PONTON Jun 1969 Director 1997-05-30 UNTIL 1998-07-01 RESIGNED
SPENCER DIBBLE Apr 1949 British Director 1997-05-30 UNTIL 1998-06-19 RESIGNED
MR MICHAEL JOHN LUXON Apr 1954 British Director 2003-04-30 UNTIL 2012-11-20 RESIGNED
MRS GAIL CORRINE LUXON Nov 1960 Director 1996-02-13 UNTIL 2011-02-22 RESIGNED
MRS GAIL CORRINE LUXON Nov 1960 Director 2012-12-13 UNTIL 2018-08-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rory Stuart Luxon 2018-07-12 3/1984 Nr Highbridge   Somerset Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRENT KNOLL MANOR LIMITED BRENT KNOLL UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
SANDYMOUTH HOLIDAY PARK LIMITED LONDON Dissolved... SMALL 5522 - Camp sites, including caravan sites
LPM HOLDINGS LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
LPM BUILDING SERVICES LIMITED 2023-10-21 31-03-2023 -52,880 equity
LPM BUILDING SERVICES LIMITED 2023-02-03 31-03-2022 18,927 Cash -32,967 equity
LPM BUILDING SERVICES LIMITED 2022-04-01 31-03-2021 50,552 Cash -30,711 equity
LPM Building Services Limited - Period Ending 2020-03-31 2021-06-19 31-03-2020 £13,942 Cash £83,719 equity
LPM Building Services Limited - Period Ending 2019-03-31 2019-09-11 31-03-2019 £1,447 Cash £319,907 equity
LPM Building Services Limited - Period Ending 2018-03-31 2018-07-24 31-03-2018 £1,932 Cash £-304,147 equity
LPM Building Services Limited - Period Ending 2017-03-31 2017-09-19 31-03-2017 £547 Cash £-362,534 equity
LPM Building Services Limited - Abbreviated accounts 16.1 2016-09-02 31-03-2016 £350 Cash £-726,706 equity
LPM Building Services Limited - Limited company - abbreviated - 11.9 2015-11-03 31-03-2015 £1,169 Cash £-683,398 equity
LPM Building Services Limited - Limited company - abbreviated - 11.0.0 2014-08-01 30-04-2014 £25,664 Cash £-530,124 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGHTINGALE PROPERTIES (WESTON-SUPER-MARE) LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANOR FARM ESTATES LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
NORTHAM FARM CARAVAN SALES LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
NEWCOMBE CARAVAN PARK LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active SMALL 55300 - Recreational vehicle parks, trailer parks and camping grounds
MENDIP STOVES LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MOOR LANE INVESTMENTS LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OLD COASTGUARD HOLIDAY PARK LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
MIDDLETONS MOTOR CARE LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
9 TEN GROUP LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
CUSNA LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management