Background WavePink WaveYellow Wave

LPE ORGANIZATION LIMITED(THE) (00598137)

LPE ORGANIZATION LIMITED(THE) (00598137) is an active UK company. incorporated on 30 January 1958. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LPE ORGANIZATION LIMITED(THE) has been registered for 68 years. Current directors include MCARTHUR, Anna Louise Liberty, ROSS, Allan John.

Company Number
00598137
Status
active
Type
ltd
Incorporated
30 January 1958
Age
68 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCARTHUR, Anna Louise Liberty, ROSS, Allan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPE ORGANIZATION LIMITED(THE)

LPE ORGANIZATION LIMITED(THE) is an active company incorporated on 30 January 1958 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LPE ORGANIZATION LIMITED(THE) was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

00598137

LTD Company

Age

68 Years

Incorporated 30 January 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 11 March 2013To: 16 March 2017
Concorde House 10-12 London Road Maidstone Kent ME16 8QF
From: 30 January 1958To: 11 March 2013
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POKORA, Lauren Aime

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 21 Sept 2020

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1987
Director
Appointed 31 Aug 2020

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 31 Jan 2004

BRAND, Peter William

Resigned
50 Longtye Drive, WhitstableCT5 3NF
Secretary
Appointed N/A
Resigned 01 Dec 2006

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 01 Nov 2018
Resigned 21 Sept 2020

ROSS, Allan John

Resigned
Irie, SheernessME12 2NG
Secretary
Appointed 01 Dec 2006
Resigned 01 Nov 2018

DEANE, Timothy William Melford

Resigned
5 Chartfield Place, WeybridgeKT13 9XQ
Born February 1951
Director
Appointed N/A
Resigned 09 Jan 2003

FEIST, Michael Alexander

Resigned
16 Sterling Avenue, MaidstoneME16 0AY
Born April 1945
Director
Appointed N/A
Resigned 12 May 2000

PEARSON, Frederic Barrie

Resigned
Plaistow Road, BillingshurstRH14 0TY
Born September 1950
Director
Appointed 01 Jan 1999
Resigned 31 Jan 2004

WARMAN, Barrie Adrian

Resigned
Broadfield House Broadfield Crescent, FolkestoneCT20 2PH
Born October 1944
Director
Appointed N/A
Resigned 31 Dec 1998

WOODHOUSE, Paul Francis

Resigned
Hermitage Court, MaidstoneME16 9NT
Born September 1955
Director
Appointed N/A
Resigned 31 Aug 2020

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
11 June 1998
288cChange of Particulars
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
287Change of Registered Office
Legacy
4 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1993
AAAnnual Accounts
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Dormant
18 May 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Accounts With Accounts Type Dormant
1 October 1991
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Accounts With Accounts Type Dormant
24 January 1991
AAAnnual Accounts
Legacy
11 October 1990
363aAnnual Return
Legacy
2 November 1989
363363
Accounts With Accounts Type Dormant
2 November 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Accounts With Accounts Type Dormant
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
19 January 1988
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Accounts With Made Up Date
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363