LNPG LIMITED - ASCOT
Company Profile | Company Filings |
Overview
LNPG LIMITED is a Private Limited Company from ASCOT ENGLAND and has the status: Active.
LNPG LIMITED was incorporated 12 years ago on 19/08/2011 and has the registered number: 07746131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
LNPG LIMITED was incorporated 12 years ago on 19/08/2011 and has the registered number: 07746131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
LNPG LIMITED - ASCOT
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
RUNDLE HOUSE
ASCOT
SL5 9QD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL HILLIARD | Mar 1955 | British | Director | 2012-12-12 | CURRENT |
MR NICHOLAS WATCHORN | Mar 1964 | British | Director | 2011-08-30 | CURRENT |
MR ANTHONY ROY FLUDE BAILEY-GRICE | Oct 1993 | British | Director | 2021-03-03 | CURRENT |
MR DAVID WILLIAM ARUNDALE | May 1952 | British | Director | 2011-08-19 | CURRENT |
MISS TRACY ROSE MILLER | Feb 1983 | British | Director | 2021-03-03 UNTIL 2023-08-17 | RESIGNED |
MR BARRY JONES | Mar 1958 | British | Director | 2011-08-30 UNTIL 2012-10-22 | RESIGNED |
MR ANTHONY CLIVE HOARE | Dec 1956 | Britich English | Director | 2012-04-15 UNTIL 2014-09-08 | RESIGNED |
MR PETER FRANCIS | Nov 1960 | British | Director | 2011-08-30 UNTIL 2013-01-09 | RESIGNED |
MR MARK ALLISTON | Aug 1964 | British | Director | 2016-11-10 UNTIL 2020-02-27 | RESIGNED |
MR SIMON ANDREW FOSTER | Jul 1972 | British | Director | 2011-09-12 UNTIL 2011-11-17 | RESIGNED |
MR MICHAEL JAMES ALDER | Nov 1969 | British | Director | 2011-08-30 UNTIL 2012-09-26 | RESIGNED |
MR BARRY JONES | Secretary | 2011-08-30 UNTIL 2012-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Robert Watchorn | 2021-02-27 | 3/1964 | Ascot | Ownership of shares 75 to 100 percent |
Mr David William Arundale | 2016-06-30 - 2021-02-27 | 5/1952 | Ascot | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LNPG Limited Accounts | 2024-04-05 | 31-08-2023 | £1,239,580 Cash £956,013 equity |
LNPG Limited Accounts | 2023-05-04 | 31-08-2022 | £2,818,280 Cash £2,448,274 equity |
LNPG Limited Accounts | 2022-05-24 | 31-08-2021 | £1,910,246 Cash £1,835,147 equity |
LNPG Limited Accounts | 2021-04-22 | 31-08-2020 | £1,250,620 Cash £1,186,889 equity |
LNPG Limited Accounts | 2020-01-10 | 31-08-2019 | £934,593 Cash £719,692 equity |
LNPG Limited Accounts | 2019-02-02 | 31-08-2018 | £402,681 equity |
LNPG Limited Accounts | 2017-11-29 | 31-08-2017 | £225,499 equity |
LNPG Limited Accounts | 2017-05-30 | 31-08-2016 | £98,693 equity |
LNPG Limited Accounts | 2016-02-02 | 31-08-2015 | £98,219 Cash £53,415 equity |
LNPG Limited Accounts | 2015-03-18 | 31-08-2014 | £23,581 Cash £16,050 equity |