Company NameLPD Electrical Wholesalers Ltd
DirectorsPaul Dolan and Vincent Priest
Company StatusActive
Company Number03698287
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Dolan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellis Road
Billinge
Wigan
Lancashire
WN5 7TR
Director NameMr Vincent Priest
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE1 Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Secretary NameMr Paul Dolan
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellis Road
Billinge
Wigan
Lancashire
WN5 7TR
Director NameGary Stephen Rimmer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lexton Drive
Southport
Merseyside
PR9 8QP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitelpdelectrical.co.uk
Email address[email protected]
Telephone01942 674040
Telephone regionWigan

Location

Registered AddressE1 Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

10 at £1Mr Paul Dolan
4.00%
Ordinary
60 at £1Vincent Priest
24.00%
Ordinary
50 at £1Gary Stephen Rimmer
20.00%
Non Voting
50 at £1Mr Paul Dolan
20.00%
Non Voting
50 at £1Vincent Priest
20.00%
Non Voting
30 at £1Gary Stephen Rimmer
12.00%
Ordinary

Financials

Year2014
Net Worth£219,434
Cash£64,027
Current Liabilities£539,218

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

4 March 1999Delivered on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
16 November 2022Amended accounts made up to 28 February 2022 (13 pages)
10 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
12 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
5 September 2022Sub-division of shares on 3 August 2022 (4 pages)
10 August 2022Memorandum and Articles of Association (22 pages)
10 August 2022Resolutions
  • RES13 ‐ Subdivided shares / company business 03/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 03/08/2022
(3 pages)
10 August 2022Memorandum and Articles of Association (22 pages)
24 June 2022Director's details changed for Mr Vincent Priest on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Vincent Priest on 24 June 2022 (2 pages)
24 June 2022Change of details for Mr Vincent Priest as a person with significant control on 24 June 2022 (2 pages)
3 December 2021Cancellation of shares. Statement of capital on 11 October 2021
  • GBP 170
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(6 pages)
3 December 2021Purchase of own shares. (3 pages)
19 October 2021Termination of appointment of Gary Stephen Rimmer as a director on 11 October 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
19 August 2021Registered office address changed from E1 E1 Moss Industrial Estate Leigh WN7 3PT England to E1 Moss Industrial Estate Leigh Lancashire WN7 3PT on 19 August 2021 (1 page)
16 August 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
16 August 2021Registered office address changed from C3(2) Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT to E1 E1 Moss Industrial Estate Leigh WN7 3PT on 16 August 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 28 February 2020 (10 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
28 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250
(7 pages)
26 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250
(7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 250
(7 pages)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 250
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 250
(7 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 250
(7 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2014Particulars of variation of rights attached to shares (2 pages)
10 January 2014Particulars of variation of rights attached to shares (2 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
15 February 2013Director's details changed for Mr Vincent Priest on 1 April 2012 (2 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
15 February 2013Director's details changed for Mr Vincent Priest on 1 April 2012 (2 pages)
15 February 2013Director's details changed for Mr Vincent Priest on 1 April 2012 (2 pages)
11 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
11 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
2 February 2011Director's details changed for Mr Vincent Priest on 11 October 2010 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for Mr Vincent Priest on 11 October 2010 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
5 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
5 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Paul Dolan on 20 January 2010 (2 pages)
1 March 2010Director's details changed for Gary Stephen Rimmer on 20 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Vincent Priest on 20 January 2010 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Gary Stephen Rimmer on 20 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Dolan on 20 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Vincent Priest on 20 January 2010 (2 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
24 April 2008Return made up to 20/01/08; no change of members (7 pages)
24 April 2008Return made up to 20/01/08; no change of members (7 pages)
29 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
29 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
14 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
20 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
23 March 2006Return made up to 20/01/06; full list of members (8 pages)
23 March 2006Return made up to 20/01/06; full list of members (8 pages)
29 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 20/01/05; full list of members (8 pages)
14 March 2005Return made up to 20/01/05; full list of members (8 pages)
9 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
9 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
19 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
27 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Ad 06/06/03--------- £ si 150@1=150 £ ic 100/250 (2 pages)
17 July 2003Ad 06/06/03--------- £ si 150@1=150 £ ic 100/250 (2 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2003Return made up to 20/01/03; full list of members (7 pages)
19 February 2003Return made up to 20/01/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 March 2002Accounts for a small company made up to 28 February 2001 (6 pages)
15 March 2002Accounts for a small company made up to 28 February 2001 (6 pages)
12 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2001Secretary's particulars changed;director's particulars changed (1 page)
6 August 2001Secretary's particulars changed;director's particulars changed (1 page)
21 February 2001Return made up to 20/01/01; full list of members (7 pages)
21 February 2001Return made up to 20/01/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
9 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 2000Ad 10/04/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
9 May 2000Ad 10/04/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
9 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Ad 01/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 September 1999Ad 01/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
20 January 1999Incorporation (20 pages)
20 January 1999Incorporation (20 pages)