Company NameL.P.A.A. Limited
DirectorBrian Johnson
Company StatusActive
Company Number00966576
CategoryPrivate Limited Company
Incorporation Date19 November 1969(54 years, 5 months ago)
Previous NameLeslie Powell Advertising Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brian Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RolePR And Marketing Consultant
Country of ResidenceEngland
Correspondence Address57 Hallbridge Gardens
Upholland
Skelmersdale
Lancashire
WN8 0EP
Secretary NameLesley Johnson
NationalityBritish
StatusCurrent
Appointed01 August 2006(36 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Leslie Hart
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1991)
RoleAdvertising Agent
Correspondence Address258 Manor Avenue
Sale
Cheshire
M33 4NB
Director NameMiss Anne Lesley Little
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RoleFinance Manager
Correspondence Address9 Oriel Close
Heaviley
Stockport
SK2 6TL
Director NameMr Leslie Powell
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 1992)
RoleAdvertising Agent
Correspondence Address14 Chadwick Hall Road
Rochdale
Lancashire
OL11 4DJ
Secretary NameMr Leslie Powell
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence Address14 Chadwick Hall Road
Rochdale
Lancashire
OL11 4DJ
Director NameIain Edward Macauley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleP R Marketing Consultant
Correspondence Address4 Bancroft Road
Hale
Altrincham
Cheshire
WA15 8BG
Secretary NameMiss Anne Lesley Little
NationalityBritish
StatusResigned
Appointed03 March 1992(22 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address9 Oriel Close
Heaviley
Stockport
SK2 6TL
Director NameJames William Rothnie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2005)
RolePublic Relation Account Direct
Correspondence Address1 Gatesheath Cottages Smithy Green
Gatesheath, Tattenhall
Chester
Cheshire
CH3 9AJ
Wales
Director NameSusan Litherland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(29 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2004)
RolePublic Relations Consultant
Correspondence Address9 Grange Court
Grange Road, Bowdon
Altrincham
Cheshire
WA14 3EU
Director NameTimothy Gerard Roberts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2003)
RolePublic Relations Consultant
Correspondence Address7 De Quincey Road
West Timperley
Altrincham
Cheshire
WA14 5PJ

Contact

Websitepowell-pr.co.uk

Location

Registered Address78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.3k at £1Mr Brian Johnson
65.00%
Ordinary
1000 at £1Mrs Anne Lesley Little
20.00%
Ordinary
750 at £1James William Rothnie
15.00%
Ordinary

Financials

Year2014
Net Worth£28,129
Cash£18,084
Current Liabilities£15,848

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

1 October 1996Delivered on: 3 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 March 2017Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5,000
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5,000
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 April 2012Registered office address changed from 11 Brewery Yard the Deva Centre Manchester M3 7BB on 18 April 2012 (1 page)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
18 April 2012Secretary's details changed for Lesley Johnson on 27 February 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Brian Johnson on 19 February 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 April 2009Registered office changed on 08/04/2009 from 3 parsonage the deva centre salford manchester M3 7BB (1 page)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
19 September 2008Return made up to 05/03/08; change of members (6 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2006New secretary appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 March 2006Return made up to 05/03/06; full list of members (8 pages)
21 March 2006Secretary resigned;director resigned (1 page)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
12 August 2004Director resigned (1 page)
10 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 March 2002Return made up to 05/03/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 March 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 March 1999Return made up to 05/03/99; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 March 1998Return made up to 05/03/98; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Company name changed leslie powell advertising associ ates LIMITED\certificate issued on 22/10/96 (2 pages)
3 October 1996Particulars of mortgage/charge (6 pages)
23 May 1996New director appointed (2 pages)
30 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
22 March 1996Return made up to 12/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 July 1995Director resigned (2 pages)
15 March 1995Return made up to 12/03/95; no change of members (4 pages)
19 November 1969Incorporation (12 pages)
19 November 1969Incorporation (12 pages)