Company NameLp Management Limited
Company StatusDissolved
Company Number04336044
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nigel Clive Gawthorpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameMr Nigel Clive Gawthorpe
StatusClosed
Appointed30 May 2013(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameUHY Hacker Young Trustee Company Limited (Corporation)
StatusClosed
Appointed22 November 2002(11 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (closed 16 March 2021)
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Nigel Clive Gawthorpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosebank
Ramsbottom
Bury
Lancashire
BL0 0PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUHY Hacker Young Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressSt James Building 79 Oxford Street
Manchester
Lancashire
M1 6HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehackeryoung.co.uk

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Creative Paradox LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£998

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

31 July 2003Delivered on: 15 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over assets
Secured details: All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to all moneys standing to the credit of each dedicated account together with the right to demand the same, the debts represented thereby any proceeds and all causes of action.. See the mortgage charge document for full details.
Outstanding
31 July 2003Delivered on: 15 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over assets
Secured details: All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to all moneys standing to the credit of each dedicated account together with the right to demand the same, the debts represented thereby any proceeds and all causes of action.. See the mortgage charge document for full details.
Outstanding
7 August 2003Delivered on: 15 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over assets
Secured details: All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to all moneys standing to the credit of each dedicated account together with the right to demand the same, the debts represented thereby any proceeds and all causes of action.. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
7 December 2017Notification of Creative Paradox Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Creative Paradox Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
5 June 2013Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page)
5 June 2013Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page)
5 June 2013Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page)
5 June 2013Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
26 October 2011Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages)
26 October 2011Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Uhy Hacker Young Trustee Company Limited on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Uhy Hacker Young Trustee Company Limited on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Uhy Hacker Young Trustee Company Limited on 7 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 December 2008Return made up to 07/12/08; full list of members (3 pages)
18 December 2008Return made up to 07/12/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 December 2006Return made up to 07/12/06; full list of members (6 pages)
14 December 2006Return made up to 07/12/06; full list of members (6 pages)
12 December 2005Return made up to 07/12/05; full list of members (6 pages)
12 December 2005Return made up to 07/12/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 December 2004Return made up to 07/12/04; no change of members
  • 363(287) ‐ Registered office changed on 15/12/04
(6 pages)
15 December 2004Return made up to 07/12/04; no change of members
  • 363(287) ‐ Registered office changed on 15/12/04
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 September 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
15 September 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
23 December 2003Return made up to 07/12/03; no change of members (6 pages)
23 December 2003Return made up to 07/12/03; no change of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Particulars of mortgage/charge (8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Return made up to 07/12/02; full list of members (6 pages)
12 December 2002Return made up to 07/12/02; full list of members (6 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New secretary appointed (2 pages)
7 December 2001Incorporation (19 pages)
7 December 2001Incorporation (19 pages)