Background WavePink WaveYellow Wave

LPC HOLDINGS LIMITED (00232245)

LPC HOLDINGS LIMITED (00232245) is an active UK company. incorporated on 24 June 1928. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). LPC HOLDINGS LIMITED has been registered for 97 years. Current directors include JONES, Gareth Edward, JONES, Sara Ceridwen.

Company Number
00232245
Status
active
Type
ltd
Incorporated
24 June 1928
Age
97 years
Address
33 Warple Mews, London, W3 0RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JONES, Gareth Edward, JONES, Sara Ceridwen
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPC HOLDINGS LIMITED

LPC HOLDINGS LIMITED is an active company incorporated on 24 June 1928 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). LPC HOLDINGS LIMITED was registered 97 years ago.(SIC: 27900)

Status

active

Active since 97 years ago

Company No

00232245

LTD Company

Age

97 Years

Incorporated 24 June 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

PEARFIELD LIMITED
From: 22 July 1996To: 2 August 1996
MCL-BOWEN LIMITED
From: 25 February 1986To: 22 July 1996
MORGAN COMPONENTS LIMITED
From: 24 June 1928To: 25 February 1986
Contact
Address

33 Warple Mews Warple Way London, W3 0RX,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Director Left
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JONES, Gareth Edward

Active
33 Warple Mews, LondonW3 0RX
Secretary
Appointed 15 Apr 2004

JONES, Gareth Edward

Active
33 Warple Mews, LondonW3 0RX
Born October 1981
Director
Appointed 15 Apr 2004

JONES, Sara Ceridwen

Active
Warple Mews, LondonW3 0RX
Born June 1978
Director
Appointed 18 Sept 2006

JONES, Anthony Frederick

Resigned
Lamb Cottage, LondonW4 2PD
Secretary
Appointed N/A
Resigned 16 Jan 2004

BROWN, Donald Alfred

Resigned
Cefnpennar 48a Blandford Road, DunstableBH21 3HQ
Born December 1929
Director
Appointed N/A
Resigned 02 Dec 1996

CUNDEY, Vernon Frederick

Resigned
49 Windermere Avenue, WembleyHA9 8QU
Born September 1934
Director
Appointed N/A
Resigned 02 Dec 1996

JONES, Anthony Frederick

Resigned
Lamb Cottage, LondonW4 2PD
Born February 1949
Director
Appointed N/A
Resigned 16 Jan 2004

NIELAND, Russell

Resigned
2 Greenway, CheshamHP5 2BL
Born April 1948
Director
Appointed N/A
Resigned 12 Oct 2007

SEYMOUR, John Peter

Resigned
7 The Rushes, MaidenheadSL6 1UW
Born June 1934
Director
Appointed N/A
Resigned 30 Aug 1996

SMITH, Peter Douglas Wilkie

Resigned
66 Crouch Hall Road, LondonN8 8HA
Born June 1950
Director
Appointed 15 Apr 2004
Resigned 08 May 2024

Persons with significant control

2

Mr Gareth Edward Jones

Active
33 Warple Mews, LondonW3 0RX
Born October 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sara Ceridwen Jones

Active
Warple Way, LondonW3 0RX
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Legacy
18 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
1 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2012
AR01AR01
Change Person Secretary Company With Change Date
2 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
20 September 2005
287Change of Registered Office
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
169169
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363b363b
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
8 February 1989
288288
Accounts With Accounts Type Small Group
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
363363
Legacy
17 July 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Legacy
21 May 1986
288288
Miscellaneous
24 June 1928
MISCMISC