Background WavePink WaveYellow Wave

LPS21 LTD (02519846)

LPS21 LTD (02519846) is an active UK company. incorporated on 9 July 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LPS21 LTD has been registered for 35 years. Current directors include DOWNING, Anthony, FERRY, David Dawson, GODBER, Noel Anthony and 2 others.

Company Number
02519846
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 1990
Age
35 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DOWNING, Anthony, FERRY, David Dawson, GODBER, Noel Anthony, MATSUDA, Maike Naho, WESTHEAD, David William Logan
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPS21 LTD

LPS21 LTD is an active company incorporated on 9 July 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LPS21 LTD was registered 35 years ago.(SIC: 90040)

Status

active

Active since 35 years ago

Company No

02519846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 9 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

LONDON PRINT STUDIO
From: 8 April 1999To: 24 February 2023
LONDON PRINT WORKSHOP
From: 9 July 1990To: 8 April 1999
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

13 Fairbarn Road Sheffield S6 5PP England
From: 14 April 2021To: 26 June 2024
425 Harrow Road London W10 4RE
From: 9 July 1990To: 14 April 2021
Timeline

30 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 15
Loan Secured
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

PHILLIPS, John

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed N/A

DOWNING, Anthony

Active
Paul Street, LondonEC2A 4NE
Born September 1963
Director
Appointed 21 Jul 2022

FERRY, David Dawson

Active
Paul Street, LondonEC2A 4NE
Born February 1957
Director
Appointed 29 Apr 2021

GODBER, Noel Anthony

Active
Paul Street, LondonEC2A 4NE
Born May 1949
Director
Appointed 21 Jul 2022

MATSUDA, Maike Naho

Active
Paul Street, LondonEC2A 4NE
Born August 1986
Director
Appointed 21 Jul 2022

WESTHEAD, David William Logan

Active
Paul Street, LondonEC2A 4NE
Born June 1963
Director
Appointed 21 Jul 2022

ABDU'ALLAH, Faisal

Resigned
52 Tubbs Road, LondonNW10 4RE
Born August 1969
Director
Appointed 26 Nov 2007
Resigned 09 Nov 2015

ABUNU, Daniel

Resigned
425 Harrow RoadW10 4RE
Born January 1972
Director
Appointed 27 Sept 2010
Resigned 09 Nov 2015

BAINBRIDGE, Adam

Resigned
Fairbarn Road, SheffieldS6 5PP
Born August 1963
Director
Appointed 09 Jan 2012
Resigned 27 Jul 2021

BEDDOE, Stephen

Resigned
Fairbarn Road, SheffieldS6 5PP
Born April 1964
Director
Appointed 15 Dec 2008
Resigned 27 Jul 2021

BIRCH, Barrie Michael

Resigned
Fairbarn Road, SheffieldS6 5PP
Born February 1952
Director
Appointed 25 Feb 2008
Resigned 27 Jul 2021

CASE, David Charles

Resigned
58 Gibson Square, LondonN1 0RA
Born October 1943
Director
Appointed N/A
Resigned 18 Dec 2000

COLDWELL, Paul Victor

Resigned
151 Culford Road, LondonN1 4JD
Born November 1952
Director
Appointed 17 Dec 1998
Resigned 10 Jan 2003

CORK, Richard Graham

Resigned
24 Milman Road, LondonNW6 6EG
Born March 1947
Director
Appointed N/A
Resigned 19 Oct 1992

EL-AGELI, Najlaa

Resigned
Fairbarn Road, SheffieldS6 5PP
Born July 1971
Director
Appointed 14 Dec 2015
Resigned 30 Nov 2021

GAGE, Lee Stafford

Resigned
Fairbarn Road, SheffieldS6 5PP
Born March 1974
Director
Appointed 14 Dec 2015
Resigned 31 Aug 2022

GRAMT, Alistair, Professor

Resigned
13 Redcliffe Gds, LondonS10 9BG
Born June 1925
Director
Appointed 06 May 1992
Resigned 04 May 1997

HAWORTH-BOOTH, Rosemary Joanna

Resigned
3 Jessica Road, LondonSW18 2QL
Born March 1946
Director
Appointed 09 Jun 2008
Resigned 21 Sept 2009

HEATON, Christina Anne

Resigned
12 South Western Road, TwickenhamTW1 1LQ
Born November 1955
Director
Appointed 16 Sept 1996
Resigned 26 Jul 1999

JOHNSTON, Neil

Resigned
41 Chepstow Place, LondonW2 4TS
Born May 1947
Director
Appointed N/A
Resigned 19 Oct 1992

LEES, Kelly

Resigned
6 Manor Mansions, LondonNW3 4NB
Born August 1969
Director
Appointed 01 Aug 2002
Resigned 31 Jan 2012

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Born December 1951
Director
Appointed 11 Oct 1993
Resigned 19 Jun 2004

O'SULLIVAN, Elizabeth Leighton Gardner

Resigned
Fairbarn Road, SheffieldS6 5PP
Born September 1970
Director
Appointed 25 Feb 2008
Resigned 20 Mar 2022

PERRIER, Eileen Gerda, Ms.

Resigned
Fairbarn Road, SheffieldS6 5PP
Born September 1974
Director
Appointed 14 Dec 2015
Resigned 13 Apr 2021

ROBINSON, Sharon Lynn

Resigned
Fairbarn Road, SheffieldS6 5PP
Born March 1946
Director
Appointed 25 Feb 2008
Resigned 27 Jul 2021

ROSSI, Francesca

Resigned
1 Lillian Road, LondonSW13 9JG
Born October 1961
Director
Appointed 08 May 2000
Resigned 30 Apr 2007

SANDELSON, Jeremy Vaughan

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born April 1957
Director
Appointed 19 Oct 1992
Resigned 06 Mar 2006

SAUNDERS, Gillian Marguerite

Resigned
425 Harrow RoadW10 4RE
Born December 1956
Director
Appointed 29 Sept 2014
Resigned 25 Sept 2017

SIMMONS, James

Resigned
69 Middle Gordon Road, CamberleyGU15 2JA
Born February 1972
Director
Appointed 14 Mar 2005
Resigned 19 Apr 2010

TEBBUTT, Holly Clare

Resigned
Fairbarn Road, SheffieldS6 5PP
Born December 1961
Director
Appointed 17 Feb 2004
Resigned 22 Sept 2021

WARD, Mark Derek

Resigned
Deloitte & Touche, LondonEC4A 4TR
Born July 1964
Director
Appointed 10 Jun 2004
Resigned 21 Sept 2009

WHITTINGTON, Gillian Margaret

Resigned
Flat 1, LondonW11 2LA
Born November 1958
Director
Appointed N/A
Resigned 23 Sept 1998

WILLIAMS, Nan

Resigned
14 Queens Avenue, LondonN10 3NR
Born June 1962
Director
Appointed 17 Dec 1998
Resigned 08 Apr 2002
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Appoint Person Director Company With Name Date
20 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Resolution
9 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 2000
AAAnnual Accounts
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 November 1999
AAAnnual Accounts
Legacy
27 September 1999
287Change of Registered Office
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
20 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 March 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1992
AAAnnual Accounts
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
26 July 1991
363b363b
Legacy
23 April 1991
287Change of Registered Office
Legacy
12 March 1991
224224
Incorporation Company
9 July 1990
NEWINCIncorporation