Company NameLPC Events Limited
Company StatusDissolved
Company NumberSC329970
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameLpcorporate Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameLinsey Patricia Forrester
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O. Brechin, Cole-Hamilton & Co P R Print Buildin
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Secretary NameDavid Kaye
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered AddressC/O. Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Linsey Cox
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Linsey Patricia Cox on 1 September 2013 (2 pages)
28 August 2014Director's details changed for Linsey Patricia Cox on 1 September 2013 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
13 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Termination of appointment of David Kaye as a secretary (1 page)
22 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
22 December 2011Registered office address changed from Hillsborough House 14 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX on 22 December 2011 (1 page)
22 December 2011Director's details changed for Linsey Patricia Cox on 16 October 2011 (2 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
21 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
27 June 2009Company name changed lpcorporate LIMITED\certificate issued on 29/06/09 (2 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
28 August 2007Incorporation (16 pages)