Background WavePink WaveYellow Wave

LIPTONEX LIMITED (01372304)

LIPTONEX LIMITED (01372304) is an active UK company. incorporated on 7 June 1978. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). LIPTONEX LIMITED has been registered for 47 years. Current directors include LIPTON, Sam Charles Nicholas.

Company Number
01372304
Status
active
Type
ltd
Incorporated
7 June 1978
Age
47 years
Address
138 Barlby Road, London, W10 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
LIPTON, Sam Charles Nicholas
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPTONEX LIMITED

LIPTONEX LIMITED is an active company incorporated on 7 June 1978 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). LIPTONEX LIMITED was registered 47 years ago.(SIC: 46760)

Status

active

Active since 47 years ago

Company No

01372304

LTD Company

Age

47 Years

Incorporated 7 June 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

138 Barlby Road London, W10 6BJ,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 21 December 2010To: 23 March 2022
Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF
From: 7 June 1978To: 21 December 2010
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Director Left
May 18
Director Joined
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIPTON, Sam Charles Nicholas

Active
Barlby Road, LondonW10 6BJ
Born December 1974
Director
Appointed 09 Apr 2017

LIPTON, Wendy Elaine

Resigned
77 Avenue Road, LondonNW8 6JD
Secretary
Appointed N/A
Resigned 03 Feb 2018

LIPTON, Gerald Julian

Resigned
77 Avenue Road, LondonNW8 6JD
Born November 1927
Director
Appointed N/A
Resigned 09 Apr 2017

Persons with significant control

1

Mr Andrew Hilary Lauraine North

Active
Wellesley Road, LondonW4 4BU
Born January 1946

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 January 2026
DS01DS01
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Dormant
6 September 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
27 October 1988
287Change of Registered Office
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Dormant
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87