LIPWICK LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
LIPWICK LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Dissolved - no longer trading.
LIPWICK LIMITED was incorporated 10 years ago on 08/11/2013 and has the registered number: 08767832. The accounts status is MICRO ENTITY.
LIPWICK LIMITED was incorporated 10 years ago on 08/11/2013 and has the registered number: 08767832. The accounts status is MICRO ENTITY.
LIPWICK LIMITED - AYLESBURY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 |
Registered Office
19 THE CROFT
AYLESBURY
BUCKINGHAMSHIRE
HP17 8AS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2022 | 22/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL JOHN PRESTON | Dec 1956 | British | Director | 2014-10-16 | CURRENT |
MR DARRYL CRAIG PRESTON | Nov 1961 | British | Director | 2014-10-16 | CURRENT |
MR KEVIN KIRK PRESTON | Dec 1957 | British | Director | 2014-10-16 | CURRENT |
MR NIGEL JOHN PRESTON | Secretary | 2015-12-08 | CURRENT | ||
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2013-11-08 UNTIL 2015-12-08 | RESIGNED | ||
MR JAIME VIVES IVARS | Mar 1968 | Spanish | Director | 2013-11-08 UNTIL 2014-05-30 | RESIGNED |
MR GEOFFREY RICHARD GEORGE SMITH | Sep 1972 | British | Director | 2014-06-13 UNTIL 2014-07-15 | RESIGNED |
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2013-11-08 UNTIL 2014-10-16 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2013-11-08 UNTIL 2014-10-16 | RESIGNED |
MRS JEAN SYLVIA PRESTON | May 1930 | British | Director | 2014-10-16 UNTIL 2020-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jean Sylvia Preston | 2016-04-06 - 2020-02-19 | 5/1930 | Aylesbury Buckinghamshire | Ownership of shares 50 to 75 percent |
Mr Darryl Craig Preston | 2016-04-06 | 11/1961 | Aylesbury Buckinghamshire | Significant influence or control |
Mr Kevin Kirk Preston | 2016-04-06 | 12/1957 | Aylesbury Buckinghamshire | Significant influence or control |
Mr Nigel John Preston | 2016-04-06 | 12/1956 | Aylesbury Buckinghamshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-01-2023 | 2023-03-25 | 31-01-2023 | |
Accounts filed on 30-11-2021 | 2022-07-30 | 30-11-2021 | |
Accounts filed on 30-11-2020 | 2021-08-25 | 30-11-2020 | |
Accounts filed on 30-11-2019 | 2020-04-15 | 30-11-2019 | £51,250 Cash £162,503 equity |
Accounts filed on 30-11-2018 | 2019-04-19 | 30-11-2018 | £81,922 Cash £169,474 equity |
Accounts filed on 30-11-2017 | 2018-08-30 | 30-11-2017 | £86,060 Cash £175,181 equity |
Accounts filed on 30-11-2016 | 2017-06-09 | 30-11-2016 | £79,476 Cash £179,757 equity |
Accounts filed on 30-11-2015 | 2016-08-26 | 30-11-2015 | £78,551 Cash £170,264 equity |
Lipwick Limited - Period Ending 2014-11-30 | 2015-08-08 | 30-11-2014 | £199,940 equity |